Search icon

BIG RED ENTERTAINMENT, INC.

Headquarter

Company Details

Name: BIG RED ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842766
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
NOAH EMMERICH Chief Executive Officer 4 TOWER PLACE, EXECUTIVE PARK 7TH FLOOR, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
1385878
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 4 TOWER PLACE, EXECUTIVE PARK 7TH FLOOR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 360 HAMILTON AVE.,, SUITE 100, WHITE PLAINS, NY, 10691, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 4 TOWER PLACE, EXECUTIVE PARK 7TH FLOOR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212004227 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230801000807 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221216001085 2022-12-12 AMENDMENT TO BIENNIAL STATEMENT 2022-12-12
210805003187 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190813060528 2019-08-13 BIENNIAL STATEMENT 2019-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State