2025-03-11
|
2025-03-11
|
Address
|
2220 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2025-03-11
|
2025-03-11
|
Address
|
2220 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-03-09
|
2025-03-11
|
Address
|
2220 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2023-03-09
|
Address
|
2220 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-03-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2011-05-06
|
2023-03-09
|
Address
|
2220 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2007-05-01
|
2011-05-06
|
Address
|
1755 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2007-05-01
|
2013-03-28
|
Address
|
C/O CORPORATE SECRETARY, 10 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
|
2005-03-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-03-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|