Search icon

REBEL PRODUCTIONS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JACKOWAY AUSTEN TYERMAN ET AL DOS Process Agent 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
JOHN LEGUIZAMO Chief Executive Officer 268 EAST 7TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10009

Links between entities

Type:
Headquarter of
Company Number:
1326949
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0920507
State:
CONNECTICUT

History

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)

Filings

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29627
Current Approval Amount:
29627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29976.22
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29612
Current Approval Amount:
29612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29910.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State