Search icon

BRUD PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2780025
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: 1801 Century Park East, Suite 1080, Los Angeles, CA, United States, 90067
Principal Address: 1801 Century Park East, suite 2500, Los Angeles, CA, United States, 90067

DOS Process Agent

Name Role Address
STEVEN J CAMPEAS DOS Process Agent 1801 Century Park East, Suite 1080, Los Angeles, CA, United States, 90067

Chief Executive Officer

Name Role Address
BOAZ YAKIN Chief Executive Officer 1801 CENTURY PARK EAST, SUITE 2500, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 1801 CENTURY PARK EAST, SUITE 2500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1801 CENTURY PARK EAST, SUITE 1080, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 1801 CENTURY PARK EAST, SUITE 1080, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-10 Address 1801 CENTURY PARK EAST, SUITE 1080, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-10 Address 1801 Century Park East, Suite 1080, Los Angeles, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910000130 2024-09-09 AMENDMENT TO BIENNIAL STATEMENT 2024-09-09
240613002953 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220610003055 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200605061222 2020-06-05 BIENNIAL STATEMENT 2020-06-01
181205000663 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State