Name: | CRICKETS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Entity Number: | 4104574 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Principal Address: | C/O ML MGMT, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ML MANAGEMENT PARTNERS LLC | DOS Process Agent | 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
JEFFREY RICHMOND | Chief Executive Officer | C/O ML MGMT, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | C/O ML MGMT, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-08-01 | Address | C/O ML MGMT, 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-08-01 | Address | 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2019-08-12 | 2021-06-02 | Address | C/O ML MGMT, 250 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2019-08-12 | 2021-06-02 | Address | 250 W. 57 STREET 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2013-08-16 | 2019-08-12 | Address | C/O ML MGMT, 250 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2019-08-12 | Address | 250 E. 57 STREET 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010457 | 2023-08-01 | BIENNIAL STATEMENT | 2023-06-01 |
210602060333 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190812060386 | 2019-08-12 | BIENNIAL STATEMENT | 2019-06-01 |
170707006442 | 2017-07-07 | BIENNIAL STATEMENT | 2017-06-01 |
150602007012 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130816006301 | 2013-08-16 | BIENNIAL STATEMENT | 2013-06-01 |
110609000187 | 2011-06-09 | APPLICATION OF AUTHORITY | 2011-06-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State