Name: | DOSHUDO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (27 years ago) |
Entity Number: | 2214019 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
LAUREN SHULER DONNER | Chief Executive Officer | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
HIRSCH WALLERSTEIN HAYUM MATLOF + FISHMAN | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 10100 SANTA MONICA BLVD, STE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-12 | Address | 10100 SANTA MONICA BLVD, STE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2009-12-16 | 2020-01-03 | Address | 10100 SANTA MONICA BLVD, STE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2009-12-16 | 2024-01-12 | Address | 10100 SANTA MONICA BLVD, STE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002241 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114002770 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200103062452 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102008318 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160107006890 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State