Search icon

ENTRADA PRODUCTIONS, INC.

Company Details

Name: ENTRADA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707672
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 WEST WASHINGTON BLVD, SONY PICTURES PLAZA #1137, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, CA, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, CA, United States, 12207

Chief Executive Officer

Name Role Address
JON HOOKSTRATTEN Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-14 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003048 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230307002843 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210326060213 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190916000188 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190311061292 2019-03-11 BIENNIAL STATEMENT 2019-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State