Search icon

AKSARBEN PRODUCTIONS, INC.

Print

Details

Entity Number 3478964

Status Active

NameAKSARBEN PRODUCTIONS, INC.

CountyNew York

Date of registration 20 Feb 2007 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, United States, 10122

Address ZIP code

Principal Address 14 Penn Plaza, Suite 2000, NEW YORK, NY, United States, 10122

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PRAGER METIS

DOS Process Agent

14 PENN PLAZA, STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address

MERLE DANDRIDGE

Chief Executive Officer

C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2024-07-17

2024-07-17

Address

C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2019-02-07

2024-07-17

Address

14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2019-02-07

2024-07-17

Address

C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2017-06-20

2019-02-07

Address

225 W 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2013-04-25

2017-06-20

Address

14340 ADDISN ST, 107, SHERMAN OAKS, CA, 91423, USA (Type of address: Principal Executive Office)

2013-04-25

2019-02-07

Address

C/O CAMEO WEALTH & CREATIVE, 225 W 34TH ST STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

2013-04-25

2017-06-20

Address

225 W 34TH ST, STE 200, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2011-02-22

2013-04-25

Address

14340 ADDISON ST #214, SHERMAN OAKS, CA, 91423, USA (Type of address: Principal Executive Office)

2009-01-23

2013-04-25

Address

225 WEST 34TH STREET, STE. 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2009-01-23

2011-02-22

Address

225 WEST 34TH STREET, #1100, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240717003213

2024-07-17

BIENNIAL STATEMENT

2024-07-17

210205060905

2021-02-05

BIENNIAL STATEMENT

2021-02-01

190207060224

2019-02-07

BIENNIAL STATEMENT

2019-02-01

170620006215

2017-06-20

BIENNIAL STATEMENT

2017-02-01

130425002096

2013-04-25

BIENNIAL STATEMENT

2013-02-01

110222002317

2011-02-22

BIENNIAL STATEMENT

2011-02-01

090123002652

2009-01-23

BIENNIAL STATEMENT

2009-02-01

070220001259

2007-02-20

CERTIFICATE OF INCORPORATION

2007-02-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts