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
Name | Role | Address |
---|---|---|
LEWIS BLACK | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
DEL SHAW MOONVES TANAKA FINKELSTEIN & LEZCANO | DOS Process Agent | 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067 |
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 |
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