Name: | PARAMOUNT OVERSEAS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1983 (42 years ago) |
Entity Number: | 841974 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2710 Gateway Oaks Drive, Suite 150N, 2710 Gateway Oaks Drive, Suite 150N, Sacramento, CA, United States, 95833 |
Principal Address: | 5555 Melrose Avenue, Los Angeles, CA, United States, 90038 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY D/B/A CSC-LAWYERS INCORPORATING SERVICE | DOS Process Agent | 2710 Gateway Oaks Drive, Suite 150N, 2710 Gateway Oaks Drive, Suite 150N, Sacramento, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
MARK BADAGLIACCA | Chief Executive Officer | 5555 MELROSE AVE, LOS ANGELES, CA, United States, 90038 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
CXME-202191-24274 | 2021-09-01 | 2021-09-03 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
PY2H-2021827-23659 | 2021-08-27 | 2021-08-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2023-05-08 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2013-05-01 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2011-05-10 | Address | 5555 MELROSE AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2019-05-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508002588 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210518060211 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501060603 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007916 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006904 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State