Name: | ANIMATED STORYBOARDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2017 (8 years ago) |
Entity Number: | 5077900 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 630 Flushing Avenue, Brooklyn, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
EZRA KRAUSZ | DOS Process Agent | 630 Flushing Avenue, Brooklyn, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
EZRA KRAUSZ | Chief Executive Officer | 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-02-03 | Address | 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-02-03 | Address | 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-02-02 | 2023-08-25 | Address | 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000775 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230825002209 | 2023-08-25 | BIENNIAL STATEMENT | 2023-02-01 |
210202060793 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200131060152 | 2020-01-31 | BIENNIAL STATEMENT | 2019-02-01 |
170201000267 | 2017-02-01 | APPLICATION OF AUTHORITY | 2017-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State