Search icon

STRESS LESS PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
BAZMARK PICTURES III (NY) INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD., BURBANK, CA, United States, 91522

History

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)

Filings

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