Search icon

MACHINIMA, INC.

Company Details

Name: MACHINIMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4257830
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 4000 Warner Blvd., SUITE 1200, Burbank, CA, United States, 91522

Agent

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

DOS Process Agent

Name Role Address
MACHINIMA, INC. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD., SUITE 1200, BURBANK, CA, United States, 91522

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 4000 WARNER BLVD., SUITE 1200, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 3500 WEST OLIVE AVENUE, SUITE 1200, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-22 2024-06-07 Address 3500 WEST OLIVE AVENUE, SUITE 1200, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-13 2020-06-22 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2018-06-13 2020-06-22 Address 3500 W. OLIVE AVE., SUITE 1200, BURBANK, CA, 91505, USA (Type of address: Principal Executive Office)
2016-06-03 2018-06-13 Address 3500 W. OLIVE ST., SUITE 1200, BURBANK, CA, 91505, USA (Type of address: Principal Executive Office)
2016-06-03 2018-06-13 Address 3500 W. OLIVE ST., SUITE 1200, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607002789 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220614000646 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200622060343 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-60845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180613006338 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160603006920 2016-06-03 BIENNIAL STATEMENT 2016-06-01
160127006196 2016-01-27 BIENNIAL STATEMENT 2014-06-01
151228000369 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
120613000004 2012-06-13 APPLICATION OF AUTHORITY 2012-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State