Entity Number 4308986
Status Active
NameICONOCLASTIC ENTERTAINMENT, INC.
CountyNew York
Date of registration 16 Oct 2012 (12 years ago) 16 Oct 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020
Address ZIP code 10020
Principal Address 8383 Wilshire Blvd., Ste. 1000, Beverly Hills, CA, United States, 90211
Principal Address ZIP code 90211
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
ERESIDENTAGENT, INC.
Agent
1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020
c/o ERESIDENTAGENT, INC.
DOS Process Agent
1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020
PATRICK MILLING-SMITH
Chief Executive Officer
8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211
2023-01-31
2024-03-04
Address
8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2023-01-31
2024-03-04
Address
99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-01-31
2024-03-04
Address
99 Washington Ave. Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-01-30
2024-02-22
Shares
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-10-16
2023-01-30
Shares
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-10-16
2023-01-31
Address
ATTN: VICTORIA S. COOK, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240304003349
2024-02-22
CERTIFICATE OF CHANGE BY ENTITY
2024-02-22
230130001581
2023-01-30
BIENNIAL STATEMENT
2022-10-01
230131002379
2023-01-30
CERTIFICATE OF CHANGE BY ENTITY
2023-01-30
121016000907
2012-10-16
CERTIFICATE OF INCORPORATION
2012-10-16
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts