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