Search icon

SCHRADER PRODUCTIONS, INC.

Company Details

Name: SCHRADER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924324
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1880 CENTURY PARK EAST, STE 1600, LOS ANGELES, CA, United States, 90067

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
PAUL SCHRADER Chief Executive Officer 1880 CENTURY PARK EAST, STE 1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 10990 WILSHIRE BLVD FL 8, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 1880 CENTURY PARK EAST, STE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1880 CENTURY PARK EAST, STE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 10990 WILSHIRE BLVD FL 8, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-05-08 Address 10990 WILSHIRE BLVD FL 8, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508001129 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240801039625 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
230502002610 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210825002750 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190502061497 2019-05-02 BIENNIAL STATEMENT 2019-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State