Search icon

ALLUSTRIOUS ARTISTS DEVELOPMENT, INC.

Company Details

Name: ALLUSTRIOUS ARTISTS DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864157
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, United States, 91436
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

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)
2024-02-03 2024-02-03 Address 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-02-03 2025-01-13 Address 16027 VENTURA BLVD., SUITE 301, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-02-03 2025-01-13 Address 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-03 2025-01-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002065 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240203000040 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
230112002436 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210108060888 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190102061626 2019-01-02 BIENNIAL STATEMENT 2019-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State