Name: | BEEP BEEP BEEP PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2012 (13 years ago) |
Entity Number: | 4298175 |
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: | 60 pineapple street, apt 7b, new york, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
REBECCA TAICHMAN | Chief Executive Officer | 9255 SUNSET BLVD, STE 805, WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 9255 SUNSET BLVD, STE 805, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-09-19 | Address | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 9255 SUNSET BLVD, STE 805, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001087 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240416002650 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
240227000105 | 2024-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-26 |
221230002461 | 2022-12-30 | BIENNIAL STATEMENT | 2022-09-01 |
221230000714 | 2022-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State