Search icon

MINX PRODUCTIONS, INC.

Company Details

Name: MINX PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516159
ZIP code: 12207
County: New York
Place of Formation: California
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 15303 Ventura Blvd., Suite 1600, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MINKA KELLY Chief Executive Officer 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, United States, 91423

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-01-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-30 2022-09-28 Address 90 STATE STREET #700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-02 2024-01-31 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2014-01-21 2020-01-30 Address 1241 KNOLLWOOD DR., #131, CAMBRIA, CA, 93428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002928 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220928023904 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220131002379 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200130060318 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180131006080 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160202007378 2016-02-02 BIENNIAL STATEMENT 2016-01-01
140121000246 2014-01-21 APPLICATION OF AUTHORITY 2014-01-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State