Search icon

MAX CASELLA PRODUCTIONS, INC.

Company Details

Name: MAX CASELLA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946439
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

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

Chief Executive Officer

Name Role Address
MAX CASELLA Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-03-19 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-03-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-02-05 2025-03-19 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-20 2025-02-05 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-20 2025-02-05 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-02-21 2024-03-20 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319000177 2025-03-18 AMENDMENT TO BIENNIAL STATEMENT 2025-03-18
250205004593 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240320003399 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
230221001486 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210222000369 2021-02-22 APPLICATION OF AUTHORITY 2021-02-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State