Search icon

BIG T PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARK TIEDEMANN DOS Process Agent 147 WEST 79TH STREET, APT 8B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MARK B. TIEDEMANN Chief Executive Officer 10866 WILSHIRE BLVD, 10TH FLOOR, LOS ANGELES, CA, United States, 90024

History

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)

Filings

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