Name: | BAD BOY ENTERTAINMENT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1992 (33 years ago) |
Entity Number: | 1642713 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 9255 Sunset Blvd, 2nd Floor, West Hollywood, CA, United States, 90069 |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SEAN COMBS | Chief Executive Officer | 1710 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-05 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-06-17 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003625 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220630002162 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200623060400 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180612006217 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160622002006 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State