Search icon

BLEECKER STREET PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLEECKER STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998812
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1801 CENTURY PARK E, STE 1250, LOS ANGELES, CA, United States, 90067
Principal Address: 10100 SANTA MONICA BLVD, STE 700, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIS BONFIGLIO Chief Executive Officer 10100 SANTA MONICA BLVD, STE 700, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
RESIDENT AGENT INC DOS Process Agent 1801 CENTURY PARK E, STE 1250, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2003-06-03 2009-06-11 Address 225 WEST 34TH ST, STE 1100, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1995-05-17 1995-08-14 Name BLEEKER STREET PRODUCTIONS, INC.
1992-12-04 2009-06-11 Address 1033 NORTH CAROL DRIVE, APT. 110, LOS ANGELES, CA, 90069, USA (Type of address: Principal Executive Office)
1992-12-04 2009-06-11 Address 1033 NORTH CAROL DRIVE, APT. 110, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
1992-12-04 2003-06-03 Address 225 WEST 34TH STREET, SUITE 1905, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090611002188 2009-06-11 BIENNIAL STATEMENT 2009-05-01
050707002530 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030603002417 2003-06-03 BIENNIAL STATEMENT 2003-05-01
990521002161 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970516002373 1997-05-16 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State