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 |
Name | Role | Address |
---|---|---|
JACKOWAY TYERMAN WERTHEIMER ET AL | DOS Process Agent | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID LETTERMAN | Chief Executive Officer | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024 |
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) |
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