Entity Number 4612065
Status Active
NameATHERSTONE PRODUCTIONS, INC.
CountyNew York
Date of registration 25 Jul 2014 (10 years ago) 25 Jul 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018
Address ZIP code 10018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOSH SEGARRA
Chief Executive Officer
1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018
ATHERSTONE PRODUCTIONS INC.
DOS Process Agent
1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018
2024-07-30
2024-07-30
Address
1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-05
2024-07-30
Address
1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-07-05
2024-07-30
Address
1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-29
2018-07-05
Address
1925 CENTURY PARK EAST, 22, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2016-07-29
2018-07-05
Address
1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2014-07-25
2024-07-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-25
2018-07-05
Address
1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
240730021608
2024-07-30
BIENNIAL STATEMENT
2024-07-30
220802003825
2022-08-02
BIENNIAL STATEMENT
2022-07-01
200720060534
2020-07-20
BIENNIAL STATEMENT
2020-07-01
180705006726
2018-07-05
BIENNIAL STATEMENT
2018-07-01
160729006226
2016-07-29
BIENNIAL STATEMENT
2016-07-01
140725000106
2014-07-25
CERTIFICATE OF INCORPORATION
2014-07-25
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts