Name: | STELITA RAVEL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2013 (12 years ago) |
Entity Number: | 4374669 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | California |
Address: | 16 Madison Square Park West, Suite 1284, NEW YORK, NY, United States, 10010 |
Principal Address: | 4450 Lakeside Drive, Suite 320, Burbank, CA, United States, 91505 |
Name | Role | Address |
---|---|---|
roger s. haber | Agent | 16 madison square park west, suite 1284, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
ROGER S. HABER | DOS Process Agent | 16 Madison Square Park West, Suite 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARISA RAMIREZ | Chief Executive Officer | 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 9255 SUNSET BLVD SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-03-07 | Address | 9255 SUNSET BLVD SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 9255 SUNSET BLVD SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-03-07 | Address | 16 madison square park west, suite 1284, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004175 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
241125002327 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
241115000719 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
230309004241 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210301061409 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State