Name: | RED OM FILMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2002 (23 years ago) |
Entity Number: | 2790224 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
JULIA MODER | Chief Executive Officer | 2121 AVENUE OF THE STARS SUITE 2200, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
BARRY L HIRSCH | DOS Process Agent | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 8383 WILSHIRE BLVD., STE. 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 8383 WILSHIRE BLVD., SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 2121 AVENUE OF THE STARS SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 8383 WILSHIRE BLVD., SUITE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 8383 WILSHIRE BLVD., STE. 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005342 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230208000393 | 2023-01-31 | AMENDMENT TO BIENNIAL STATEMENT | 2023-01-31 |
220706003466 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060862 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007884 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State