Name: | SANCTUARY CONTENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2020 (5 years ago) |
Entity Number: | 5755143 |
ZIP code: | 90039 |
County: | New York |
Place of Formation: | California |
Address: | 2240 EWING STREET, LOS ANGELES, CA, United States, 90039 |
Principal Address: | 15060 ventura blvd, suite 300, SHERMAN OAKS, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
SANCTUARY CONTENT, INC. | DOS Process Agent | 2240 EWING STREET, LOS ANGELES, CA, United States, 90039 |
Name | Role | Address |
---|---|---|
PRESTON LEE | Chief Executive Officer | 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, United States, 91403 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 2639 S. LA CIENEGA BLVD., LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 2240 EWING STREET, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 2240 EWING STREET, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 2639 S. LA CIENEGA BLVD., LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001802 | 2025-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-15 |
250218000234 | 2025-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-14 |
240516003317 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
230118000157 | 2023-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2023-01-09 |
221222001902 | 2022-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State