Name: | DRUNK PARENTS PRODUCTION SERVICES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2015 (9 years ago) |
Entity Number: | 4832427 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 345 N. MAPLE DRIVE, SUITE 294, BEVERLY HILLS, CA, United States, 90210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON GILBERT | Chief Executive Officer | 345 N. MAPLE DRIVE, SUITE 294, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-21 | 2018-01-02 | Address | 519 8TH AVE 5TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-10-09 | 2016-01-21 | Address | 207 W 25TH STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014001434 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191021060152 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180102000192 | 2018-01-02 | CERTIFICATE OF CHANGE | 2018-01-02 |
160121000309 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
151009000554 | 2015-10-09 | CERTIFICATE OF INCORPORATION | 2015-10-09 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State