Search icon

BARNSTORMER PRODUCTIONS CORP.

Company Details

Name: BARNSTORMER PRODUCTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851397
ZIP code: 91103
County: New York
Place of Formation: New York
Address: 20 N. RAYMOND AVE., SUITE 250, PASADENA, CA, United States, 91103
Principal Address: 8001 DUNFIELD AVE, LOS ANGELES, CA, United States, 90045

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN E FISHMAN DOS Process Agent 20 N. RAYMOND AVE., SUITE 250, PASADENA, CA, United States, 91103

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
OLIVIER GAURIAT Chief Executive Officer 8001 DUNFIELD AVE, LOS ANGELES, CA, United States, 90045

Form 5500 Series

Employer Identification Number (EIN):
270887065
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 8001 DUNFIELD AVE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-03-30 2023-09-28 Address 8001 DUNFIELD AVE, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2020-03-30 2023-09-28 Address 20 N. RAYMOND AVE., SUITE 250, PASADENA, CA, 91103, USA (Type of address: Service of Process)
2009-09-01 2022-11-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230928004555 2023-09-28 BIENNIAL STATEMENT 2023-09-01
200330060219 2020-03-30 BIENNIAL STATEMENT 2019-09-01
090901000406 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State