Search icon

MBO PRODUCTIONS, INC.

Headquarter

Company Details

Name: MBO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1982 (43 years ago)
Entity Number: 773042
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 31 Kings Highway North, Westport, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BOLOTIN Chief Executive Officer 369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
0652189
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-02 2024-05-16 Address 369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001232 2024-05-16 BIENNIAL STATEMENT 2024-05-16
240202005553 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
220505003026 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504062737 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190429001143 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State