Search icon

BLACK HUMOUR, INC.

Company Details

Name: BLACK HUMOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456758
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS BLACK Chief Executive Officer 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
DEL SHAW MOONVES TANAKA FINKELSTEIN & LEZCANO DOS Process Agent 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 2029 CENTURY PARK EAST, SUTIE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2018-01-04 2024-01-12 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2018-01-04 2024-01-12 Address 2029 CENTURY PARK EAST, SUTIE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-01-04 Address 2120 COLORADO AVENUE, SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2016-02-02 2018-01-04 Address 2120 COLORADO AVENUE, SUTIE 200, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-01-04 Address 2120 COLORADO AVENUE, SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)
2000-01-03 2016-02-02 Address SUITE 412 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-01-03 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112003539 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220114002672 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200103062348 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180104006771 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160202002015 2016-02-02 BIENNIAL STATEMENT 2015-01-01
000103000704 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State