Search icon

MAROON FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAROON FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131866
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 Washington Ave. Suite 805A, Albany, NY, United States, 12210
Principal Address: 3900 w alameda ave. ste 2400, BURBANK, CA, United States, 91505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAH CAREY Chief Executive Officer 3900 W ALAMEDA AVE. STE 2400, BURBANK, CA, United States, 91505

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 99 Washington Ave. Suite 805A, Albany, NY, United States, 12210

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 4123 LANKERSHIM BLVD., NORTH HOLLYWOOD, CA, 91602, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 3900 W ALAMEDA AVE. STE 2400, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-04-16 Address 4123 LANKERSHIM BLVD., NORTH HOLLYWOOD, CA, 91602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416002537 2025-04-16 BIENNIAL STATEMENT 2025-04-16
241202000589 2024-11-27 AMENDMENT TO BIENNIAL STATEMENT 2024-11-27
230420003925 2023-04-20 BIENNIAL STATEMENT 2023-04-01
220928000770 2022-09-27 AMENDMENT TO BIENNIAL STATEMENT 2022-09-27
210409060435 2021-04-09 BIENNIAL STATEMENT 2021-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State