Name: | CHIVAN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2009 (16 years ago) |
Entity Number: | 3859324 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ANGELINA JOLIE | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-31 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-31 | Address | 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2009-09-23 | 2025-01-30 | Address | ATTN: TERRY BIRD, 1990 S. BUNDY DR. STE. 200, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019179 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
250131001839 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
090923000447 | 2009-09-23 | APPLICATION OF AUTHORITY | 2009-09-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State