Name: | SOUTH PARK & PRINCETON PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2017 (8 years ago) |
Entity Number: | 5069188 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 15303 VENTURA BLVD. Suite 1600, SHERMAN OAKS, CA, United States, 91403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTH PARK & PRINCETON PRODUCTIONS, INC., CONNECTICUT | 3158965 | CONNECTICUT |
Headquarter of | SOUTH PARK & PRINCETON PRODUCTIONS, INC., MINNESOTA | 1f050a19-b5f0-ef11-908e-00155d01c440 | MINNESOTA |
Headquarter of | SOUTH PARK & PRINCETON PRODUCTIONS, INC., Alabama | 000-596-823 | Alabama |
Headquarter of | SOUTH PARK & PRINCETON PRODUCTIONS, INC., COLORADO | 20218153711 | COLORADO |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY WOOD JR. | Chief Executive Officer | 15303 VENTURA BLVD. SUITE 1600, SHERMAN OAKS, CA, United States, 91403 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 15303 VENTURA BLVD. SUITE 1600, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2025-01-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-16 | 2025-01-30 | Address | 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-17 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019619 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230202003610 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
220928021791 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210701001320 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
200116060511 | 2020-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170117010554 | 2017-01-17 | CERTIFICATE OF INCORPORATION | 2017-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State