Search icon

THINNER PRODUCTIONS, INC.

Company Details

Name: THINNER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925740
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 5555 Melrose Ave., Los Angeles, CA, United States, 90038
Address: 2710 Gateway Oaks Drive, Suite 150N, Sacramento, CA, United States, 10036

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY D/B/A/CSC-LAWYERS INCORPORATING SERVICE DOS Process Agent 2710 Gateway Oaks Drive, Suite 150N, Sacramento, CA, United States, 10036

Agent

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

Chief Executive Officer

Name Role Address
MARK BADAGLIACCA Chief Executive Officer 5555 MELROSE AVE, LOS ANGELES, CA, United States, 90038

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2011-05-10 2023-05-08 Address 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2003-05-19 2011-05-10 Address 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2001-06-01 2017-05-02 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-01 2003-05-19 Address 5700 WILSHIRE BLVD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2001-06-01 2023-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-26 2001-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-26 2023-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-27 1999-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 1999-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230508002708 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210518060212 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501060617 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007971 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006924 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130501006102 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110510002469 2011-05-10 BIENNIAL STATEMENT 2011-05-01
090520002103 2009-05-20 BIENNIAL STATEMENT 2009-05-01
070706003209 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050502002539 2005-05-02 BIENNIAL STATEMENT 2005-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State