Name: | SAM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2002 (23 years ago) |
Entity Number: | 2776628 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 212 East Broadway #G2005, New York, NY, United States, 10002 |
Address: | 12300 Wilshire Blvd #300, Los Angeles, CA, United States, 90025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MARCUS | Chief Executive Officer | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
MARC JACOBY | DOS Process Agent | 12300 Wilshire Blvd #300, Los Angeles, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-13 | Address | 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-11-17 | Address | 66 AVENUE A #4-I, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2018-06-01 | 2020-06-05 | Address | 66 AVENUE A #4-I, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001448 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220610003237 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
201117002002 | 2020-11-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-06-01 |
200605061294 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180601007303 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State