Search icon

CASTLE ROCK PICTURES, INC.

Company Details

Name: CASTLE ROCK PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2709695
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 4000 WARNER BLVD., BURBANK, CA, United States, 91522
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CASTLE ROCK PICTURES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD., BURBANK, CA, United States, 91522

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-12-04 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204000984 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211228000398 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191202060220 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State