Search icon

SNISCAK PRODUCTIONS, INC.

Company Details

Entity Name: SNISCAK PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 02 Feb 2007
Business ALEI: 0887445
Annual report due: 02 Feb 2025
NAICS code: 512110 - Motion Picture and Video Production
Business address: 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States
Mailing address: 10202 W. WASHINGTON BLVD. JIMMY STEWART #3203, CULVER CITY, CA, 90232
Place of Formation: DELAWARE
E-Mail: maryland_madrigal@spe.sony.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
John Ehlers Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 W. WASHINGTON BLVD.,, CULVER CITY, CA, 90232, United States
TOM BERNARD Officer 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
Sudhira Vadlamani Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 25 Madison Avenue, New York, NY, 10010, United States
LEAH WELL Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States
MICHAEL BARKER Officer 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States
Paul Friedman Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 W. WASHINGTON BLVD.,, CULVER CITY, CA, 90232, United States
ERIC GAYNOR Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, United States
TAKUMI SAI Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, United States
JOHN O. FUKUNAGA Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, United States
Sean Jaquez Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 W. WASHINGTON BLVD.,, CULVER CITY, CA, 90232, United States

Director

Name Role Business address Residence address
TOM BERNARD Director 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
MICHAEL BARKER Director 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 40 BAY HILL DRIVE, BLOOMFIELD, CT, 06002, United States
Anthony Vinciquerra Director 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, United States 10202 Washington Blvd, Culver City, CA, 90232-3119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013032756 2024-11-12 2024-11-12 Withdrawal Statement of Withdrawal Registration No data
BF-0012042701 2024-02-02 No data Annual Report Annual Report No data
BF-0011416837 2023-01-09 No data Annual Report Annual Report No data
BF-0010379433 2022-02-01 No data Annual Report Annual Report 2022
BF-0010466540 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007135381 2021-02-08 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006722661 2020-01-14 No data Annual Report Annual Report 2020
0006636422 2019-08-30 2019-08-30 Change of Agent Agent Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website