Name: | LYRICK STUDIOS (THOMAS) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1988 (37 years ago) |
Entity Number: | 1252972 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | New York |
Address: | 333 Continental Boulevard, TWR 15-1, El Segundo, CA, United States, 90245 |
Principal Address: | 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, United States, 90245 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DISILVESTRO | Chief Executive Officer | 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 333 Continental Boulevard, TWR 15-1, El Segundo, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-04-25 | Address | 333 CONTINENTAL BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002098 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
240110004098 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
220429003228 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200424060393 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-16834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State