Search icon

LITTLE POND TELEVISION, INC.

Company Details

Name: LITTLE POND TELEVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2879133
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2900 West Alameda Avenue, Suite 800, Burbank, CA, United States, 91505

DOS Process Agent

Name Role Address
LITTLE POND TELEVISION, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JENNIFER MULLIN Chief Executive Officer 2900 WEST ALAMEDA AVENUE, SUITE 800, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 2900 WEST ALAMEDA AVENUE, SUITE 800, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-04 Address 2900 WEST ALAMEDA AVENUE, SUITE 800, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 2900 WEST ALAMEDA AVENUE, SUITE 800, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-11 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001872 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230311000183 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210305060911 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190308060309 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-36756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State