Name: | HAVEN PLACE FILMS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2014 (11 years ago) |
Entity Number: | 4624456 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | California |
Address: | 4450 Lakeside Dr., Suite 320, Burbank, CA, United States, 91505 |
Address: | 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
c/o roger s. haber | DOS Process Agent | 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
roger s. haber | Agent | 16 madison square park west, suite 1284, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
ROGER HABER | Chief Executive Officer | 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 9255 SUNSET BLVD., SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-27 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-11-13 | 2024-11-13 | Address | 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-27 | Address | 9255 SUNSET BLVD., SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002843 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
241113000895 | 2024-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-11 |
241028002463 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
211007002514 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
140820000342 | 2014-08-20 | APPLICATION OF AUTHORITY | 2014-08-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State