Name: | MHB PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1982 (43 years ago) |
Entity Number: | 762378 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 201 WEST 89TH STREET, APT 8E, NEW YORK, NY, United States, 10024 |
Principal Address: | 3100 West End Ave., Ste 150, Nashville, TN, United States, 37203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H. BRAUER | Chief Executive Officer | 3100 WEST END AVE., STE 150, NASHVILLE, TN, United States, 37203 |
Name | Role | Address |
---|---|---|
MICHAEL H. BRAUER | DOS Process Agent | 201 WEST 89TH STREET, APT 8E, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-08-13 | Address | 201 WEST 89TH STREET, APT 8E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 3100 WEST END AVE., STE 150, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2024-08-13 | Address | 201 WEST 89TH STREET, APT 8E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813000790 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
130419002536 | 2013-04-19 | BIENNIAL STATEMENT | 2012-04-01 |
100415002458 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080410002857 | 2008-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
060414002220 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State