Search icon

VZN PRODUCTIONS, INC.

Company Details

Name: VZN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (15 years ago)
Entity Number: 4015641
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, United States, 90245
Address: 80 STATE STREET, ALBANY, CA, United States, 12207

Chief Executive Officer

Name Role Address
TODD PICCUS Chief Executive Officer 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

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

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-11-26 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003923 2024-11-26 BIENNIAL STATEMENT 2024-11-26
240111000142 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
221130003120 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201118060272 2020-11-18 BIENNIAL STATEMENT 2020-11-01
SR-55784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State