Search icon

MASTERMIX PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERMIX PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1982 (43 years ago)
Entity Number: 801733
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O MARK LEVINSOHN, 1780 BROADWAY SUITE 1200, NEW YORK, NY, United States, 10019
Principal Address: 201 EAST 69TH STREET, PHO, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PETTIBONE Chief Executive Officer 65 WEBB AVE, OCEAN GROVE, NJ, United States, 07756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARK LEVINSOHN, 1780 BROADWAY SUITE 1200, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-10-04 2006-11-15 Address 3231 SUNRISE LAKE, MILFORD, PA, 18337, USA (Type of address: Chief Executive Officer)
1993-11-16 2001-10-04 Address 201 EAST 69TH STREET, PHO, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-11-16 2001-10-04 Address % MARK LEVINSOHN, 1780 BROADWAY, SUITE 1200, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-18 1993-11-16 Address % MS. JANE BRINTON, 235 WEST END AVE. PENTHOUSE C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-12-18 1993-11-16 Address % MS. JANE BRINTON, 235 WEST END AVE. PENTHOUSE C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121205006265 2012-12-05 BIENNIAL STATEMENT 2012-10-01
101124003053 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081117002879 2008-11-17 BIENNIAL STATEMENT 2008-10-01
061115002432 2006-11-15 BIENNIAL STATEMENT 2006-10-01
021003002163 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State