Name: | EBA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2013 (12 years ago) |
Entity Number: | 4484270 |
ZIP code: | 90067 |
County: | Kings |
Place of Formation: | New York |
Address: | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Principal Address: | C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUPITA NYONG'O | Chief Executive Officer | C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
DEL SHAW MOONVES TANAKA FINKELSTEIN LEZCANO | DOS Process Agent | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 250 WEST 57TH STREET, 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2020-02-20 | 2023-11-10 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2019-11-22 | 2023-11-10 | Address | 250 WEST 57TH STREET, 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2019-11-22 | Address | 888 SEVENTH AVE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110001316 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211108003100 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
200220000300 | 2020-02-20 | CERTIFICATE OF CHANGE | 2020-02-20 |
191122002068 | 2019-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2019-11-01 |
191105060510 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State