Search icon

KENSINGTON PRODUCTIONS, INC.

Company Details

Name: KENSINGTON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517822
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KATHERINE POPE Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-06-05 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-10-01 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-01 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-15 2019-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605004602 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220623003510 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200623060205 2020-06-23 BIENNIAL STATEMENT 2020-06-01
191001000065 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190215000326 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State