Name: | ARK PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2013 (12 years ago) |
Entity Number: | 4429209 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, 1204, New York, NY, United States, 10020 |
Principal Address: | 1880 Century Park East., Suite 1600, Los Angeles, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, 1204, New York, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NOAH GOLDSTEIN | Chief Executive Officer | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 3000 MARCUS AVE, SUITE 1W5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2024-04-12 | Address | 23890 COPPER HILL DRIVE, SUITE 254, VALENCIA, CA, 91390, USA (Type of address: Service of Process) |
2019-02-21 | 2024-04-12 | Address | 3000 MARCUS AVE, SUITE 1W5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2019-02-21 | 2019-08-05 | Address | C/O SECKENDORF HASSON & REILLY, 3000 MARCUS AVE, SUITE 1W5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2016-10-05 | 2019-02-21 | Address | ATTN: LISA LESTER, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-10-05 | 2019-08-20 | Address | 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2013-12-11 | 2016-10-05 | Address | 88 SCHERMERHORN STREET, #2L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-12-11 | 2016-10-05 | Address | 88 SCHERMERHORN STREET, #2L, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2013-07-10 | 2013-12-11 | Address | 440 WEST 34TH STREET, APT. 3E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002243 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
190820000386 | 2019-08-20 | CERTIFICATE OF CHANGE | 2019-08-20 |
190805060755 | 2019-08-05 | BIENNIAL STATEMENT | 2019-07-01 |
190221060384 | 2019-02-21 | BIENNIAL STATEMENT | 2017-07-01 |
161005000191 | 2016-10-05 | CERTIFICATE OF CHANGE | 2016-10-05 |
131211000946 | 2013-12-11 | CERTIFICATE OF CHANGE | 2013-12-11 |
130710000805 | 2013-07-10 | CERTIFICATE OF INCORPORATION | 2013-07-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State