Name: | ASKELADDEN ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2016 (9 years ago) |
Entity Number: | 4976134 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DRive, ste 100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DYLAN SPROUSE | Chief Executive Officer | 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRive, ste 100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 178 DRIGGS AVENUE, REAR APARTMENTS, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 31 HUDSON YARDS, FL 11, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 178 DRIGGS AVENUE, REAR APARTMENTS, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001549 | 2024-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-07 |
240705001419 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220725002913 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
210816002808 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
210816000038 | 2021-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State