Search icon

DARE PRODUCTIONS NY

Company Details

Name: DARE PRODUCTIONS NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705835
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: DARE PRODUCTIONS, INC.
Fictitious Name: DARE PRODUCTIONS NY
Address: 28 LIBERTY ST., Suite 400, NEW YORK, MO, United States, 10005
Principal Address: 2700 Colorado Ave, Suite 200, Santa Monica, IA, United States, 90404

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., Suite 400, NEW YORK, MO, United States, 10005

Chief Executive Officer

Name Role Address
ADRIAN KUZYCZ Chief Executive Officer 2700 COLORADO AVE, SUITE 200, SANTA MONICA, IA, United States, 90404

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 2700 COLORADO AVE, SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 2700 COLORADO AVE, SUITE 200, SANTA MONICA, IA, 90404, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000924 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230201000552 2023-02-01 BIENNIAL STATEMENT 2023-02-01
SR-70257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70258 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150205000547 2015-02-05 APPLICATION OF AUTHORITY 2015-02-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State