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
Name | Role | Address |
---|---|---|
REBECCA MADER | Chief Executive Officer | 1077 PACIFIC COAST HIGHWAY, UNIT 179, SEAL BEACH, CA, United States, 90740 |
Name | Role | Address |
---|---|---|
BECSTAR PRODUCTIONS INC. | DOS Process Agent | 1077 Pacific Coast Highway, STE 501, Seal Beach, CA, United States, 90740 |
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 |
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