Search icon

DAT DUDE ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAT DUDE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078363
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 17970 rancho st., ENCINO, CA, United States, 91316

Chief Executive Officer

Name Role Address
MARCELLUS WILEY Chief Executive Officer 9465 WILSHIRE BLVD., FL 3, BEVERLY HILLS, CA, United States, 90212

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 4500 PARK GRANADA, UNIT 204, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 9465 WILSHIRE BLVD., FL 3, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 11766 WILSHIRE BLVD., SUITE 50, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 11766 WILSHIRE BLVD., SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-04-15 Address 9465 WILSHIRE BLVD., FL 3, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002891 2025-04-15 BIENNIAL STATEMENT 2025-04-15
241210000092 2024-12-09 AMENDMENT TO BIENNIAL STATEMENT 2024-12-09
240205003311 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
231110002569 2023-11-10 AMENDMENT TO BIENNIAL STATEMENT 2023-11-10
230418004158 2023-04-18 BIENNIAL STATEMENT 2023-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State