Search icon

DEAL DONE PRODUCTIONS, INC.

Company Details

Name: DEAL DONE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405518
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DEAL DONE PRODUCTIONS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACK ABERNETHY Chief Executive Officer 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2024-08-08 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000978 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220823001140 2022-08-23 BIENNIAL STATEMENT 2022-08-01
201002061203 2020-10-02 BIENNIAL STATEMENT 2020-08-01
SR-44618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007449 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State