Search icon

GRAND CENTRAL ENTERTAINMENT, INC.

Company Details

Name: GRAND CENTRAL ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2003 (21 years ago)
Entity Number: 2986762
ZIP code: 91403
County: New York
Place of Formation: California
Address: 15260 VENTURA BLVD / #1040, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
GRAND CENTRAL ENTERTAINMENT, INC. DOS Process Agent 15260 VENTURA BLVD / #1040, SHERMAN OAKS, CA, United States, 91403

Chief Executive Officer

Name Role Address
ANTHONY EDWARDS Chief Executive Officer 15260 VENTURA BLVD / #1040, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 15260 VENTURA BLVD / #1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2008-01-31 2023-12-21 Address 15260 VENTURA BLVD / #1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2008-01-31 2023-12-21 Address 15260 VENTURA BLVD / #1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)
2006-02-22 2008-01-31 Address 15260 VENTURA BLVD, #1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Principal Executive Office)
2006-02-22 2008-01-31 Address 15260 VENTURA BLVD, #1040, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221003887 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211214002814 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191205060468 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006911 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170502007598 2017-05-02 BIENNIAL STATEMENT 2015-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State