Name: | ORCA ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2016 (9 years ago) |
Entity Number: | 4995410 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
KARL GLUSMAN | Chief Executive Officer | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-08-15 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-04-02 | 2024-08-15 | Address | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-08-15 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2022-09-23 | 2024-04-02 | Address | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2024-04-02 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-09-23 | 2024-04-02 | Address | 99 Washington Ave. Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2016-08-18 | 2022-09-23 | Address | 16030 VENTURA BOULEVARD, SUITE 240, ENCINO, CA, 91436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000959 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240402001434 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
220923002013 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
220919003557 | 2022-09-19 | BIENNIAL STATEMENT | 2022-08-01 |
160818000097 | 2016-08-18 | APPLICATION OF AUTHORITY | 2016-08-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State