Search icon

BEAT DOWN PRODUCTIONS INC.

Company Details

Name: BEAT DOWN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1993 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1770957
ZIP code: 90405
County: New York
Place of Formation: New York
Address: C/O PROVIDENT FINANCIAL MGMT, 2850 OCEAN PARK BLVD, STE 300, SANTA MONICA, CA, United States, 90405
Principal Address: 2850 OCEAN PARK BLVD, STE 300, SANTA MONICA, CA, United States, 90405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD TODD RAY Chief Executive Officer 2850 OCEAN PARK BLVD, STE 300, SANTA MONICA, CA, United States, 90405

DOS Process Agent

Name Role Address
BARRY SIEGEL DOS Process Agent C/O PROVIDENT FINANCIAL MGMT, 2850 OCEAN PARK BLVD, STE 300, SANTA MONICA, CA, United States, 90405

History

Start date End date Type Value
1999-12-06 2003-11-07 Address 10345 WEST OLYMPIC BLVD., #200, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office)
1999-12-06 2003-11-07 Address 10345 WEST OLYMPIC BLVD., #200, LOS ANGELES, CA, 90064, 2548, USA (Type of address: Chief Executive Officer)
1999-12-06 2003-11-07 Address BARRY SIEGEL, 10345 W. OLYMPIC BLVD, #200, LOS ANGELES, CA, 90064, 2548, USA (Type of address: Service of Process)
1995-12-27 1999-12-06 Address % PADELL, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-12-27 1999-12-06 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-27 1999-12-06 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-11-10 1995-12-27 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142249 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
031107002272 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011101002551 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991206002436 1999-12-06 BIENNIAL STATEMENT 1999-11-01
951227002314 1995-12-27 BIENNIAL STATEMENT 1995-11-01
931110000039 1993-11-10 CERTIFICATE OF INCORPORATION 1993-11-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State