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 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
PAUL SCHRADER | Chief Executive Officer | 1880 CENTURY PARK EAST, STE 1600, LOS ANGELES, CA, United States, 90067 |
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) |
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