Name: | ARETE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1962 (63 years ago) |
Entity Number: | 147346 |
ZIP code: | 91436 |
County: | New York |
Place of Formation: | New York |
Address: | 15821 Ventura Blvd #270, Encino, CA, United States, 91436 |
Principal Address: | 15821 Ventura Blvd., #270, Encino, CA, United States, 91436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELBY COLEMAN | Chief Executive Officer | 15821 VENTURA BLVD., #270, ENCINO, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
SHELBY COLEMAN | DOS Process Agent | 15821 Ventura Blvd #270, Encino, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-05-16 | Address | 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Service of Process) |
2018-05-14 | 2024-05-16 | Address | 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2018-05-14 | 2020-05-04 | Address | 15821 VENTURA BLVD., 270, ENCINO, CA, 91436, USA (Type of address: Service of Process) |
2017-06-30 | 2018-05-14 | Address | 15821 VENTURA BLVD, #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000971 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220504003865 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200504062445 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180514006230 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
170630002006 | 2017-06-30 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State