Search icon

ORCA ENTERTAINMENT, INC.

Company Details

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

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KARL GLUSMAN Chief Executive Officer 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

History

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)

Filings

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