Name: | PAGE TURNER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640340 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 3900 w alameda ave, ste 2400, BURBANK, CA, United States, 91505 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MARIAH CAREY | Chief Executive Officer | 3900 W ALAMEDA AVE, STE 2400, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 3900 W ALAMEDA AVE, STE 2400, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 21731 VENTURA BLVD, STE 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 4123 LANKERSHIM BLVD., NORTH HOLLYWOOD, CA, 91602, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000177 | 2024-12-09 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-09 |
240613001998 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220930017765 | 2022-09-27 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-27 |
220610003225 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200605061283 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State