Search icon

AYANA PRODUCTIONS, INC

Headquarter

Company Details

Name: AYANA PRODUCTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2018 (7 years ago)
Entity Number: 5406243
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENEE BENTON Chief Executive Officer C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
C/O eresidentagent, inc. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Links between entities

Type:
Headquarter of
Company Number:
001718461
State:
RHODE ISLAND

History

Start date End date Type Value
2025-03-26 2025-03-26 Address C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-03-26 Address C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address C/O ARMANINO LLP, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-03-26 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250326000236 2025-03-25 AMENDMENT TO BIENNIAL STATEMENT 2025-03-25
240904001771 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240905002012 2024-09-04 CERTIFICATE OF CHANGE BY ENTITY 2024-09-04
221215003625 2022-12-15 BIENNIAL STATEMENT 2022-09-01
180907010210 2018-09-07 CERTIFICATE OF INCORPORATION 2018-09-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State