Name: | HUSTON FILMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2012 (13 years ago) |
Entity Number: | 4252299 |
ZIP code: | 10020 |
County: | Kings |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 16030 Ventura Blvd., #240, Encino, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JACK HUSTON | Chief Executive Officer | 16030 VENTURA BLVD., #240, ENCINO, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 16030 VENTURA BLVD., #240, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 9255 SUNSET BLVD 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 16030 VENTURA BLVD., #240, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-05-16 | Address | 9255 SUNSET BLVD 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-05-16 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002742 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
240417001269 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
220505002885 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200504062679 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007760 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State