Search icon

BOSS CLOWN PRODUCTIONS, INC.

Company Details

Name: BOSS CLOWN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092303
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 16133 VENTURA BLVD STE 545, ENCINO, CA, United States, 91436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN VEITH Chief Executive Officer 16133 VENTURA BLVD STE 545, ENCINO, CA, United States, 91436

DOS Process Agent

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

Agent

Name Role Address
eregisteredagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 16133 VENTURA BLVD STE 545, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 16133 VENTURA BLVD STE 545, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-05-07 Address 16133 VENTURA BLVD STE 545, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-05-07 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-05-13 2025-05-07 Address 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507001874 2025-05-07 BIENNIAL STATEMENT 2025-05-07
240510000594 2024-05-10 BIENNIAL STATEMENT 2024-05-10
240513000572 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
130604006084 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110510000485 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State