Name: | REBEL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1996 (29 years ago) |
Entity Number: | 2059071 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 1925 Century Park E, 22nd fl, GROUND FLOOR, Los Angeles, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKOWAY AUSTEN TYERMAN ET AL | DOS Process Agent | 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
JOHN LEGUIZAMO | Chief Executive Officer | 268 EAST 7TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 268 EAST 7TH ST, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2004-11-24 | 2024-09-03 | Address | 268 EAST 7TH ST, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2004-11-24 | 2024-09-03 | Address | 268 EAST 7TH STREET, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2000-08-23 | 2004-11-24 | Address | 268 E 7TH ST, 2ND FL, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2004-11-24 | Address | 268 E 7TH ST, GROUND FL, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903006056 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220210003260 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
120907002190 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
101004002085 | 2010-10-04 | BIENNIAL STATEMENT | 2010-08-01 |
080903002118 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State