2023-02-23
|
2023-02-23
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
|
2023-02-23
|
2023-02-23
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
|
2022-05-09
|
2023-02-23
|
Address
|
1560 BROADWAY,, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2022-05-09
|
2023-02-23
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
|
2022-05-09
|
2023-02-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-05-09
|
2023-02-23
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
|
2022-05-09
|
2022-05-09
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
|
2022-05-09
|
2022-05-09
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
|
2019-03-22
|
2022-05-09
|
Address
|
1560 BROADWAY,, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2019-03-22
|
2022-05-09
|
Address
|
JOHN JOHNSON'S VERMEESTUT 20, AMSTERDAM, 00000, NLD (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-05-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2005-09-13
|
2022-05-09
|
Name
|
DSHT, INC.
|
2003-02-03
|
2019-03-22
|
Address
|
230 WEST 41ST STREET, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
|
2003-02-03
|
2019-03-22
|
Address
|
230 WEST 41ST STREET, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
|
2003-02-03
|
2019-03-22
|
Address
|
230 WEST 41ST STREET, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)
|
2002-06-14
|
2005-09-13
|
Name
|
DODGER STAGE HOLDING THEATRICALS, INC.
|
2002-06-14
|
2003-02-03
|
Address
|
230 WEST 41ST STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
2001-03-12
|
2003-02-03
|
Address
|
1501 BROADWAY, SUITE 1904, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
|
2001-03-12
|
2003-02-03
|
Address
|
1501 BROADWAY, SUITE 1904, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
|
2000-10-03
|
2002-06-14
|
Name
|
DODGER THEATRICAL HOLDINGS, INC.
|
1999-11-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-02-20
|
2002-06-14
|
Address
|
1501 BROADWAY, SUITE 1904, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1997-02-20
|
2000-10-03
|
Name
|
DODGER ENDEMOL HOLDINGS, INC.
|
1997-02-20
|
1999-11-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|