Name: | BIG T PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1996 (28 years ago) |
Entity Number: | 2092133 |
ZIP code: | 10024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, United States, 10024 |
Principal Address: | 10866 Wilshire Blvd, 10th Floor, Los Angeles, CA, United States, 90024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK TIEDEMANN | DOS Process Agent | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MARK B. TIEDEMANN | Chief Executive Officer | 10866 WILSHIRE BLVD, 10TH FLOOR, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 10866 WILSHIRE BLVD, 10TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-05 | Address | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 10866 WILSHIRE BLVD, 10TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-04 | 2024-12-05 | Address | 10866 WILSHIRE BLVD, 10TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-05 | Address | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-02-11 | 2024-10-04 | Address | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-02-11 | 2024-10-04 | Address | 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001827 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
241004004052 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
090211002317 | 2009-02-11 | BIENNIAL STATEMENT | 2008-12-01 |
070110002130 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050204002395 | 2005-02-04 | BIENNIAL STATEMENT | 2004-12-01 |
021205002601 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001207002491 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981210002555 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961212000009 | 1996-12-12 | CERTIFICATE OF INCORPORATION | 1996-12-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State