Search icon

ALLUSTRIOUS RECORDING STUDIOS, INC.

Company Details

Name: ALLUSTRIOUS RECORDING STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864123
ZIP code: 91436
County: New York
Place of Formation: New York
Address: 16027 VENTURA BLVD., STE. 301, ENCINO, CA, United States, 91436
Principal Address: 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, United States, 91436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY G. PEYROT DOS Process Agent 16027 VENTURA BLVD., STE. 301, ENCINO, CA, United States, 91436

Chief Executive Officer

Name Role Address
MARK C. BATSON Chief Executive Officer 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, United States, 91436

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-13 Address 16027 VENTURA BLVD., STE. 301, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2019-01-02 2021-01-11 Address 16027 VENTURA BLVD., STE. 301, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2019-01-02 2025-01-13 Address 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2017-04-03 2019-01-02 Address 16027 VENTURA BLVD, SUITE 301, ENCINO, CA, 91436, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113003640 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230112002500 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210111060988 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061636 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170403002012 2017-04-03 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State