Search icon

BLACKMALED PRODUCTIONS, INC.

Print

Details

Entity Number 2785562

Status Active

NameBLACKMALED PRODUCTIONS, INC.

CountyNew York

Date of registration 02 Jul 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 888 7th Avenue 4th Floor, New York, NY, United States, 10106

Address ZIP code

Principal Address 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

MARK LANDESMAN, ML MANAGEMENT ASSOCIATES, INC.

Agent

1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address

MARK LANDESMAN

DOS Process Agent

888 7th Avenue 4th Floor, New York, NY, United States, 10106

Chief Executive Officer

Name Role Address

MALCOLM D. LEE

Chief Executive Officer

2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value

2024-07-02

2024-07-02

Address

2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

2020-07-02

2024-07-02

Address

888 7TH AVENUE 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

2019-11-21

2024-07-02

Address

2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

2010-08-11

2019-11-21

Address

C/O ML MGMT, 250 WEST 57TH STREET FLOOR 26, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

2010-08-11

2019-11-21

Address

C/O ML MGMT, 250 WEST 57TH STREET FLOOR 26, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2010-08-11

2020-07-02

Address

C/O ML MGMT, 250 WEST 57TH STREET FLOOR 26, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2004-09-13

2010-08-11

Address

C/O ML MGMT, 125 WEST 55TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2004-09-13

2010-08-11

Address

C/O ML MGMT, 125 WEST 55TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2004-09-13

2010-08-11

Address

C/O ML MGMT, 125 WEST 55TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2002-07-02

2024-07-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240702004627

2024-07-02

BIENNIAL STATEMENT

2024-07-02

220706003672

2022-07-06

BIENNIAL STATEMENT

2022-07-01

200702060686

2020-07-02

BIENNIAL STATEMENT

2020-07-01

191121002012

2019-11-21

AMENDMENT TO BIENNIAL STATEMENT

2018-07-01

190215060213

2019-02-15

BIENNIAL STATEMENT

2018-07-01

170221006250

2017-02-21

BIENNIAL STATEMENT

2016-07-01

140707006040

2014-07-07

BIENNIAL STATEMENT

2014-07-01

120709006307

2012-07-09

BIENNIAL STATEMENT

2012-07-01

100811003327

2010-08-11

BIENNIAL STATEMENT

2010-07-01

080812002418

2008-08-12

BIENNIAL STATEMENT

2008-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts