Search icon

WOODEN SPOON PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODEN SPOON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918898
ZIP code: 10020
County: Albany
Place of Formation: California
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 205 Hudson Street, Suite 1002, New York, NY, United States, 10013

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
KIRSTEN DUNST Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
954559954
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-01 Address 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-06-27 2024-07-01 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627003600 2024-06-27 BIENNIAL STATEMENT 2024-06-27
240701036232 2024-06-27 CERTIFICATE OF CHANGE BY ENTITY 2024-06-27
170602006962 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150707006460 2015-07-07 BIENNIAL STATEMENT 2015-06-01
130605006746 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State