Search icon

AFTERLIGHT PRODUCTIONS, INC.

Company Details

Name: AFTERLIGHT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2021 (4 years ago)
Entity Number: 5964402
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11601 Wilshire Blvd., suite 1960, LOS ANGELES, CA, United States, 90025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CERA Chief Executive Officer 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 9301 WILSHIRE BLVD., #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-04-07 Address 9301 WILSHIRE BLVD., #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 9301 WILSHIRE BLVD., #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-04-07 Address 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-20 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-09-11 Address 9301 WILSHIRE BLVD., #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407003329 2025-04-07 BIENNIAL STATEMENT 2025-04-07
240911001499 2024-08-20 AMENDMENT TO BIENNIAL STATEMENT 2024-08-20
230309004215 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210316000358 2021-03-16 CERTIFICATE OF INCORPORATION 2021-03-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State