Search icon

HASKELL STUDIO RENTALS, INC.

Company Details

Name: HASKELL STUDIO RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419682
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2900 West Alameda Avenue, Suite 800, Burbank, CA, United States, 91505
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 13426

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HASKELL STUDIO RENTALS, INC. DOS Process Agent C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JENNIFER MULLIN Chief Executive Officer 2900 WEST ALAMEDA AVENUE, SUITE 800, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 28 EAST 28TH ST, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 2900 WEST ALAMEDA AVENUE, SUITE 800, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-07 Address 28 EAST 28TH ST, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-04-03 2021-01-12 Address 4000 W ALAMEDA AVE., 3RD FL, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-16 2025-01-07 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-22 2019-04-03 Address 4000 W ALAMEDA AVE, 3RD FL, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2007-02-22 2007-04-16 Address 4000 W ALAMEDA AVE, 3RD FL, BURBANK, CA, 91505, USA (Type of address: Service of Process)
2003-01-24 2007-02-22 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107001173 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230103001802 2023-01-03 BIENNIAL STATEMENT 2023-01-01
20210525114 2021-05-25 ASSUMED NAME LLC INITIAL FILING 2021-05-25
210112060830 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190403002003 2019-04-03 BIENNIAL STATEMENT 2019-01-01
SR-6602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160623000145 2016-06-23 CERTIFICATE OF AMENDMENT 2016-06-23
090211002833 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070416000084 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16
070222002217 2007-02-22 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State