Search icon

THE LOVERS ENTERTAINMENT, INC.

Company Details

Name: THE LOVERS ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (16 years ago)
Entity Number: 3745805
ZIP code: 91436
County: New York
Place of Formation: New York
Address: 16000 VENTURA BLVD STE 600, THE QUINCY JONES LISTEN UP FOUNDATION, ENCINO, CA, United States, 91436
Principal Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WEISE & ASSOCIATES INC DOS Process Agent 16000 VENTURA BLVD STE 600, THE QUINCY JONES LISTEN UP FOUNDATION, ENCINO, CA, United States, 91436

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST 12 FLOOR, THE QUINCY JONES LISTEN UP FOUNDATION C/O ROBERTSON PROPERTIES GROUP INC, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 16 MADISON SQUARE WEST 12 FLOOR, THE QUINCY JONES LISTEN UP FOUNDATION C/O ROBERTSON PROPERTIES GROUP INC, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-05-30 2025-02-06 Address 16000 VENTURA BLVD STE 600, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2013-05-30 2025-02-06 Address 16000 VENTURA BLVD STE 600, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2012-09-28 2013-05-30 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-28 2017-07-17 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-11-21 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-21 2012-09-28 Address ATTN: IAN P. WALDON, ESQ., 11 PENN PLAZA 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000043 2025-02-06 BIENNIAL STATEMENT 2025-02-06
170717000569 2017-07-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-08-16
141120006500 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130530002281 2013-05-30 BIENNIAL STATEMENT 2012-11-01
120928000793 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
120315000353 2012-03-15 ANNULMENT OF DISSOLUTION 2012-03-15
DP-2073111 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081121000479 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State