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
Name | Role | Address |
---|---|---|
ROBIN VEITH | Chief Executive Officer | 16133 VENTURA BLVD STE 545, ENCINO, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
eregisteredagent, inc. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
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) |
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