Name: | BLACKMALED PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2002 (23 years ago) |
Entity Number: | 2785562 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7th Avenue 4th Floor, New York, NY, United States, 10106 |
Principal Address: | 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LANDESMAN, ML MANAGEMENT ASSOCIATES, INC. | Agent | 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MARK LANDESMAN | DOS Process Agent | 888 7th Avenue 4th Floor, New York, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
MALCOLM D. LEE | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-02 | Address | 888 7TH AVENUE 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2019-11-21 | 2024-07-02 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2019-11-21 | Address | C/O ML MGMT, 250 WEST 57TH STREET FLOOR 26, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2019-11-21 | Address | C/O ML MGMT, 250 WEST 57TH STREET FLOOR 26, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004627 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220706003672 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060686 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
191121002012 | 2019-11-21 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
190215060213 | 2019-02-15 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State