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