Search icon

LYRICK STUDIOS (THOMAS) INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY DISILVESTRO Chief Executive Officer 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 333 Continental Boulevard, TWR 15-1, El Segundo, CA, United States, 90245

History

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

Filings

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