Name: | XYZ PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340379 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, United States, 90067 |
Address: | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
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 |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JOE ZEE | Chief Executive Officer | 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-01-13 | Address | 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-01-13 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-06 | 2025-01-13 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002237 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
240206001291 | 2024-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-23 |
230113004257 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210111061128 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190109000413 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State