Search icon

SKYDANCE ANIMATION EAST, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SKYDANCE ANIMATION EAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2021
Business ALEI: 1381527
Annual report due: 31 Mar 2026
Business address: 2900 OLYMPIC BOULEVARD, SANTA MONICA, CA, 90404
Place of Formation: CALIFORNIA
E-Mail: LESSLEEE@ZIFFRENLAW.COM

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SKYDANCE ANIMATION EAST, LLC, NEW YORK 5960962 NEW YORK

Officer

Name Role Business address Residence address
LARRY WASSERMAN Officer 2900 OLYMPIC BOULEVARD, SANTA MONICA, CA, 90404, United States 14 OLD HILL RD, WESTPORT, CT, 06880, United States
Jesse Sisgold Officer 2900 Olympic Blvd, Santa Monica, CA, 90404-4127, United States 2900 Olympic Blvd, Santa Monica, CA, 90404-4127, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013146399 2025-03-11 - Annual Report Annual Report -
BF-0013270985 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012096460 2024-02-02 - Annual Report Annual Report -
BF-0011830886 2023-06-02 2023-06-02 Change of Agent Agent Change -
BF-0011819708 2023-05-24 2023-05-24 Agent Resignation Agent Resignation -
BF-0011092032 2023-01-30 - Annual Report Annual Report -
BF-0011661252 2023-01-11 2023-01-11 Change of Agent Agent Change -
BF-0010956678 2022-08-05 2022-08-05 Agent Resignation Agent Resignation -
BF-0010211594 2022-02-03 - Annual Report Annual Report 2022
0007211388 2021-03-09 2021-03-09 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005152108 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
Name SKYDANCE ANIMATION EAST, LLC
Role Debtor
0003433442 Active OFS 2021-03-24 2026-03-24 ORIG FIN STMT

Parties

Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
Name SKYDANCE ANIMATION EAST, LLC
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information