Search icon

EL DELIRIO PRODUCTIONS, INC.

Company Details

Name: EL DELIRIO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950715
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 402 S. ROBERTSON BLVD. #2, LOS ANGELES, CA, United States, 90048
Address: 11620 Wilshire Blvd Ste 460, Los Angeles, CA, United States, 90025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL DELIRIO PRODUCTIONS, INC. DOS Process Agent 11620 Wilshire Blvd Ste 460, Los Angeles, CA, United States, 90025

Chief Executive Officer

Name Role Address
CATALINA SANDINO MORENO Chief Executive Officer 402 S. ROBERTSON BLVD. #2, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 402 S. ROBERTSON BLVD. #2, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2013-06-11 2024-10-25 Address 402 S. ROBERTSON BLVD. #2, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2013-06-11 2024-10-25 Address 402 S. ROBERTSON BLVD. #2, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process)
2010-06-02 2013-06-11 Address 1677 LEXINGTNO AVE #6G, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2010-05-17 2010-06-02 Address 229 LEONARD ST #3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-05-17 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025003130 2024-10-25 BIENNIAL STATEMENT 2024-10-25
180502007149 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140516006316 2014-05-16 BIENNIAL STATEMENT 2014-05-01
130611006509 2013-06-11 BIENNIAL STATEMENT 2012-05-01
100602000154 2010-06-02 CERTIFICATE OF CHANGE 2010-06-02
100517000610 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State