Name: | SANS CULOTTES PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2021 (3 years ago) |
Entity Number: | 6341837 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN P. MONAHAN | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-03-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2025-02-10 | 2025-03-13 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-02-24 | 2025-02-10 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2025-02-10 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-24 | 2025-02-10 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-15 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-12-16 | 2024-02-24 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-12-16 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-12-16 | 2024-02-24 | Address | 99 Washington Ave. Suite 805A, Albany, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001866 | 2025-03-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-07 |
250210001437 | 2025-02-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-04 |
240224000442 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
231216000082 | 2023-12-16 | BIENNIAL STATEMENT | 2023-12-16 |
211203003139 | 2021-12-03 | CERTIFICATE OF INCORPORATION | 2021-12-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State