Search icon

EAT PRAY LOVE PRODUCTIONS, INC.

Company Details

Name: EAT PRAY LOVE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2009 (16 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 3819504
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM ROTHMAN Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-02 2024-11-26 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-25 2023-06-02 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-26 2019-06-25 Address 10202 W WASHINGTON BLVD, JS 3211, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)
2017-06-26 2019-06-25 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2015-06-24 2017-06-26 Address 10202 W WASHINGTON BLVD, SPP 1137, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241126001230 2024-11-07 CERTIFICATE OF TERMINATION 2024-11-07
230602002634 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210719003590 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190916000181 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190625060202 2019-06-25 BIENNIAL STATEMENT 2019-06-01
SR-101360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170626006308 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150624006116 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130814006475 2013-08-14 BIENNIAL STATEMENT 2013-06-01
120703001030 2012-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State