Search icon

EXCUSED ABSENCE PRODUCTIONS, INC.

Company Details

Name: EXCUSED ABSENCE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2019 (6 years ago)
Entity Number: 5544218
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020
Principal Address: 299 N Euclid Ave, 2nd Floor, Pasadena, CA, United States, 91101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
SARAH E. PIDGEON Chief Executive Officer 299 N EUCLID AVE, 2ND FLOOR, PASADENA, CA, United States, 91101

History

Start date End date Type Value
2024-12-16 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2024-12-17 Address 299 N EUCLID AVE, 2ND FLOOR, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-17 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2019-05-01 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-01 2024-12-16 Address C/O GERSH, 41 MADISON AVE 33RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004944 2024-12-16 BIENNIAL STATEMENT 2024-12-16
241217003604 2024-12-16 CERTIFICATE OF CHANGE BY ENTITY 2024-12-16
190501010170 2019-05-01 CERTIFICATE OF INCORPORATION 2019-05-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State