Name: | BOGALUSA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2017 (8 years ago) |
Entity Number: | 5080196 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | c/o Adam Stern, 785 Park Avenue, 17A, new york, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WOODY ALLEN | Chief Executive Officer | C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-02-04 | Address | C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-02-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-07-31 | 2025-02-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-11-17 | 2024-07-31 | Address | C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-07-31 | Address | c/o Adam Stern, 785 Park Avenue, 17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2017-02-06 | 2023-11-17 | Address | C/O GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003443 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240731000287 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
231117000917 | 2023-11-17 | BIENNIAL STATEMENT | 2023-02-01 |
170206000070 | 2017-02-06 | APPLICATION OF AUTHORITY | 2017-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7646307100 | 2020-04-14 | 0202 | PPP | 909 3RD AVE 15TH FL, NEW YORK, NY, 10022-4745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1440338505 | 2021-02-18 | 0202 | PPS | 909 3rd Ave Fl 15, New York, NY, 10022-4745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State