Name: | CRAW DADDY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605718 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11444 W OLYMPIC BLVD, 11TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA A CRAWFORD | Chief Executive Officer | 11444 W OLYMPIC BLVD, 11 FLOOR, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
eresidentagent, inc. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 13157 MINDANAO WAY, BOX 93, MARINA DEL REY, CA, 90292, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 11444 W OLYMPIC BLVD, 11 FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 11444 W OLYMPIC BLVD, 11 FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-04-29 | Address | 11444 W OLYMPIC BLVD, 11 FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-04-29 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000467 | 2025-04-28 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-28 |
240917003342 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
240101039416 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220126001645 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200116060023 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State