Name: | MONKEYPAW PROD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2017 (8 years ago) |
Entity Number: | 5226921 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 1880 Century Park East, 15th Floor, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JORDAN PEELE | Chief Executive Officer | 1880 CENTURY PARK EAST, 15TH FLOOR, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 1880 CENTURY PARK EAST, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 1880 CENTURY PARK EAST,, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 1880 CENTURY PARK EAST,, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-04-17 | Address | 1880 CENTURY PARK EAST, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 1880 CENTURY PARK EAST, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004333 | 2024-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-04 |
231013003185 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
211004003314 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210520002003 | 2021-05-20 | AMENDMENT TO BIENNIAL STATEMENT | 2019-10-01 |
191003061056 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State