Search icon

BAD BOY PRODUCTIONS HOLDINGS, INC.

Company Details

Name: BAD BOY PRODUCTIONS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1993 (31 years ago)
Entity Number: 1782351
ZIP code: 12207
County: New York
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

Chief Executive Officer

Name Role Address
SEAN COMBS Chief Executive Officer 1710 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
133748966
Plan Year:
2016
Number Of Participants:
161
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
127
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-05 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-12-21 2017-12-01 Address 1440 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-13 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-13 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004709 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211208002930 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191202061251 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006613 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151221002003 2015-12-21 BIENNIAL STATEMENT 2015-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State