Name: | PARAMOUNT PRODUCTIONS SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629461 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1515 BROADWAY, New York, NY, United States, 10036 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O PRENTICE HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1515 BROADWAY, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK BADAGLICCA | Chief Executive Officer | 5555 MELROSE AVE, LOS ANGELES, CA, United States, 90038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2006-07-05 | 2024-04-01 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-07-05 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2001-09-14 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-05-01 | 2004-04-28 | Address | 5555 MELROSE AVENUE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037787 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220421001346 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200421060286 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
180404007312 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160411006158 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State