Search icon

SCREEN GEMS PRODUCTIONS, INC.

Company Details

Name: SCREEN GEMS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387563
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232

Chief Executive Officer

Name Role Address
TOM ROTHMAN Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2021-04-13 2025-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-17 2021-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-17 2025-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-19 2025-04-11 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411003678 2025-04-11 BIENNIAL STATEMENT 2025-04-11
210413060639 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190917000212 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
190419060222 2019-04-19 BIENNIAL STATEMENT 2019-04-01
SR-104145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State