Search icon

OVENKAKE PRODUCTIONS, INC.

Company Details

Name: OVENKAKE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4071051
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, 1204, New York, NY, United States, 10020
Principal Address: 205 HUDSON ST., STE 1002, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JULIAN OVENDEN Chief Executive Officer PO BOX 778, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-10 2025-03-10 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-10 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-10 Address 1 Rockefeller Plaza, 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-08-28 2025-03-07 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2025-03-07 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-05-10 2024-08-28 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307004047 2025-03-07 BIENNIAL STATEMENT 2025-03-07
250310002686 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
240828000366 2024-08-28 BIENNIAL STATEMENT 2024-08-28
130510002054 2013-05-10 BIENNIAL STATEMENT 2013-03-01
110322000855 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State