Name: | 12APPLE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2016 (9 years ago) |
Entity Number: | 4940827 |
ZIP code: | 91207 |
County: | Kings |
Place of Formation: | California |
Address: | 616 E GLENOAKS BLVD STE 205, GLENDALE, CA, United States, 91207 |
Name | Role | Address |
---|---|---|
ERIC ANDERSON | Chief Executive Officer | 616 E GLENOAKS BLVD STE 205, GLENDALE, CA, United States, 91207 |
Name | Role | Address |
---|---|---|
JULIA D RYABOY | DOS Process Agent | 616 E GLENOAKS BLVD STE 205, GLENDALE, CA, United States, 91207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 616 E GLENOAKS BLVD STE 205, GLENDALE, CA, 91207, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 8913 W OLYMPIC BLVD STE 205, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-05-06 | Address | 8913 W OLYMPIC BLVD STE 205, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-05-06 | Address | 12304 SANTA MONICA BLVD #107A, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2016-05-04 | 2019-12-06 | Address | 309 7TH STREET APT 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001797 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220821000607 | 2022-08-21 | BIENNIAL STATEMENT | 2022-05-01 |
201118060283 | 2020-11-18 | BIENNIAL STATEMENT | 2020-05-01 |
191206060103 | 2019-12-06 | BIENNIAL STATEMENT | 2018-05-01 |
160504000194 | 2016-05-04 | APPLICATION OF AUTHORITY | 2016-05-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State