Search icon

DISNEY CONSUMER PRODUCTS AND INTERACTIVE MEDIA, INC.

Company Details

Name: DISNEY CONSUMER PRODUCTS AND INTERACTIVE MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104802
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521

Chief Executive Officer

Name Role Address
TASIA FILIPPATOS Chief Executive Officer 3 QUEEN CAROLINE ST, LONDON, United Kingdom, W6 9PE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 3 QUEEN CAROLINE ST, LONDON, GBR (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 1390 CELEBRATION BLVD, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-03-19 Address 3 QUEEN CAROLINE ST, LONDON, GBR (Type of address: Chief Executive Officer)
2023-03-19 2025-03-20 Address 3 QUEEN CAROLINE ST, LONDON, GBR (Type of address: Chief Executive Officer)
2023-03-19 2023-03-19 Address 1390 CELEBRATION BLVD, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2023-03-19 2025-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-19 2025-03-20 Address 1390 CELEBRATION BLVD, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-04 2023-03-19 Address 1390 CELEBRATION BLVD, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2017-03-20 2021-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003413 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230319000018 2023-03-19 BIENNIAL STATEMENT 2023-03-01
210309060011 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190304060361 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170320000728 2017-03-20 APPLICATION OF AUTHORITY 2017-03-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State