Search icon

VRBW PRODUCTIONS, INC.

Company Details

Name: VRBW PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2012 (12 years ago)
Entity Number: 4310464
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES M KAPENSTEIN Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-09 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2019-04-15 2024-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-15 2024-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-02 2020-10-02 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2018-10-02 2019-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-03 2018-10-02 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2014-10-22 2017-10-03 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009003506 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221031000525 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201002060978 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190415001237 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
SR-61888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007495 2018-10-02 BIENNIAL STATEMENT 2018-10-01
171003007420 2017-10-03 BIENNIAL STATEMENT 2016-10-01
141022006556 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121019000204 2012-10-19 APPLICATION OF AUTHORITY 2012-10-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State