Search icon

CARDBOARD SHOE PRODUCTIONS, INC.

Company Details

Name: CARDBOARD SHOE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1986 (39 years ago)
Entity Number: 1118691
ZIP code: 90067
County: New York
Place of Formation: Indiana
Address: 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067
Principal Address: 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGLES, CA, United States, 90067

DOS Process Agent

Name Role Address
JACKOWAY TYERMAN WERTHEIMER ET AL DOS Process Agent 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID LETTERMAN Chief Executive Officer 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2006-11-13 2012-10-30 Address 10100 SANTA MONICA BLVD, SUITE 1300, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-11-13 Address 10100 SANTA MONICA BLVD, #1300, LOS ANGELES, CA, 90067, 4114, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-11-13 Address 1888 CENTURY PARK EAST, 18TH FL, LOS ANGELES, CA, 90067, 4114, USA (Type of address: Service of Process)
2004-11-29 2006-11-13 Address C/O LORING WARD INC, 10100 SANTA MONICA BLVD, #1300, LOS ANGELES, CA, 90067, 4114, USA (Type of address: Principal Executive Office)
1999-02-25 2004-11-29 Address 10100 SANTA MONICA BLVD #1300, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141001007160 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121030006134 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101124002436 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080918002760 2008-09-18 BIENNIAL STATEMENT 2008-10-01
061113002617 2006-11-13 BIENNIAL STATEMENT 2006-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State