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 |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SKYDANCE ANIMATION EAST, LLC, NEW YORK | 5960962 | NEW YORK |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 | - |
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 | |||||||||||||
|
Name | JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Name | SKYDANCE ANIMATION EAST, LLC |
Role | Debtor |
Parties
Name | JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Name | SKYDANCE ANIMATION EAST, LLC |
Role | Debtor |
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