Name: | KWP STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2006 (19 years ago) |
Entity Number: | 3338653 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1515 Broadway, San Francisco, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN COHEN | Chief Executive Officer | 1515 BROADWAY, SAN FRANCISCO, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 1515 BROADWAY, SAN FRANCISCO, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2024-03-05 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2020-03-09 | Address | 2450 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2018-03-08 | Address | 7800 BEVERLY BOULEVARD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2020-03-09 | Address | 51 W 52ND ST (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-02-17 | 2014-03-03 | Address | 2401 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2010-02-17 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2014-03-03 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-03-23 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001643 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220311000456 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200309060724 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180308006346 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160301006207 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006366 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120306002637 | 2012-03-06 | BIENNIAL STATEMENT | 2012-03-01 |
100217002464 | 2010-02-17 | BIENNIAL STATEMENT | 2010-03-01 |
080211002265 | 2008-02-11 | BIENNIAL STATEMENT | 2008-03-01 |
060323000894 | 2006-03-23 | APPLICATION OF AUTHORITY | 2006-03-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State