Name: | STRESS LESS PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2011 (14 years ago) |
Entity Number: | 4070056 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4000 WARNER BLVD., BURBANK, CA, United States, 91522 |
Name | Role | Address |
---|---|---|
BAZMARK PICTURES III (NY) INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD FRANCIS DAVIS | Chief Executive Officer | 4000 WARNER BLVD., BURBANK, CA, United States, 91522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2023-04-26 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2023-04-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-06 | 2021-03-30 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-02 | 2019-03-06 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2017-03-02 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2011-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426001188 | 2023-04-26 | BIENNIAL STATEMENT | 2023-03-01 |
210330060081 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190502000155 | 2019-05-02 | CERTIFICATE OF AMENDMENT | 2019-05-02 |
190306060086 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302006935 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302007683 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007249 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110321000246 | 2011-03-21 | APPLICATION OF AUTHORITY | 2011-03-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State