Search icon

LUCKY DOG ENTERTAINMENT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY DOG ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2001 (24 years ago)
Branch of: LUCKY DOG ENTERTAINMENT, INC., Colorado (Company Number 20211190005)
Entity Number: 2676942
ZIP code: 90067
County: New York
Place of Formation: Colorado
Address: 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067
Principal Address: 1925 CENTURY PRK EAST /22ND FL, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
JACOWAY TYERMAN WERTHEIMER ET AL DOS Process Agent 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
HILARY SWANK Chief Executive Officer 9200 SUNSET BLVD., SUITE 600, LOS ANGELES, CA, United States, 90069

History

Start date End date Type Value
2021-10-14 2021-10-14 Address 9200 SUNSET BLVD., SUITE 600, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2010-03-29 2021-10-14 Address 9200 SUNSET BLVD., SUITE 600, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2010-03-29 2021-10-14 Address 1925 CENTURY PARK EAST, 22 FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2007-08-23 2010-03-29 Address C/O JACKOWAY TYERMAN, 1925 CENTURY PRK EAST /22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2007-08-23 2010-03-29 Address 1925 CENTURY PRK EAST /10TH FL, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211014001140 2021-10-13 CERTIFICATE OF AMENDMENT 2021-10-13
210812003010 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190805062369 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170828006302 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150901007537 2015-09-01 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State