Search icon

BECSTAR PRODUCTIONS INC.

Company Details

Name: BECSTAR PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389562
ZIP code: 90740
County: New York
Place of Formation: New York
Address: 1077 Pacific Coast Highway, STE 501, Seal Beach, CA, United States, 90740
Principal Address: 1829 N Fuller Avenue #4, Los Angeles, CA, United States, 90046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA MADER Chief Executive Officer 1077 PACIFIC COAST HIGHWAY, UNIT 179, SEAL BEACH, CA, United States, 90740

DOS Process Agent

Name Role Address
BECSTAR PRODUCTIONS INC. DOS Process Agent 1077 Pacific Coast Highway, STE 501, Seal Beach, CA, United States, 90740

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 2029 CENTURY PARK EAST #500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 1077 PACIFIC COAST HIGHWAY, UNIT 179, SEAL BEACH, CA, 90740, USA (Type of address: Chief Executive Officer)
2008-08-12 2024-08-12 Address 2029 CENTURY PARK EAST #500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2008-08-12 2024-08-12 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-18 2008-08-12 Address C/O L. SCHLANGEL-EMM, 220 E. 42ND STREET, 32ND FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-07-18 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812003636 2024-08-12 BIENNIAL STATEMENT 2024-08-12
170306000006 2017-03-06 ANNULMENT OF DISSOLUTION 2017-03-06
DP-2152938 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080812002849 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060718000427 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State