HAZE FILM, INC.

address: 16027 Ventura Blvd Ste 301, Encino, CA 91436

HAZE FILM, INC. (Entity# 03912674) is a corporation registered with California Secretary of State. The business incorporation date is May 31, 2016. The corporation status is Active.

Business Overview

Corporation Number03912674
Corporation NameHAZE FILM, INC.
Incorporation Date2016-05-31
Corporation StatusActive
SO File Number0612877
SO File Date2017-03-09
Mailing Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
CEO NameWILLIAM S HAYES
CEO Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
Agent NameERESIDENTAGENT, INC.
Registered Agent Address 12121 Wilshire Blvd Ste 1201
Los Angeles
CA 90025
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-03-10

Office Location

Street Address 16027 VENTURA BLVD STE 301
CityENCINO
StateCA
Zip Code91436

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Boricua Productions, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 ANGELA ALVARADO ROSA 2002-06-05
Saint Mesa Music Corp. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DANIEL J MCCOOK 2017-03-21
Zero Hour, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MATTHEW ROSS 2003-09-26
Taylorvision, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MICHAEL TAYLOR 2015-09-29
Deran, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DERAN C SARAFIAN 2016-06-03
Plant Power Task Force 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2014-09-08
Godfather Tales, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DANIEL LAURIA 2013-08-02
Dominant Pictures 16027 Ventura Blvd Ste 301, Encino, CA 91436 BETTY THOMAS 2004-04-01
Faith No More Tours, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 WILLIAM D GOULD JR 2009-05-12
Mountaintop Films, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DAVID BOYD 2014-05-06

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Deluxe Paintworks, Inc. 15607 Ventura Blvd, Encino, CA 91436 YAT-MING MAK 2017-09-27
Hala Looya Productions, Inc. 15821 Ventura Blvd Ste #500, Encino, CA 91436 JOEL BARAL 2017-09-22
Bonobos & Friends Inc 16000 Ventura Blvd #410, Encino, CA 91436 STEVE JAFFE 2017-10-12
Yates, Inc. 16000 Ventura Blvd Ste 1000 10th Fl, Encino, CA 91436 JOHN YATES 2017-10-10
Mare Mare 4054 Jill Pl, Los Angeles, CA 91436 ALAN G NOVODOR 2017-09-21
Beautyness Inc. 3866 Westfall Dr., Encino, CA 91436 MAHNOSH NOURIAN 2017-09-26
Palagro, Inc. 4460 Libbit Ave, Encino, CA 91436 LINDA SWARZMAN 2017-10-10
Co-Parent Coalition 4917 Collett Ave, Encino, CA 91436 MICHAEL AGAJANIAN 2017-09-26
The Church of Shaun Diston 16030 Ventura Blvd Ste 240, Encino, CA 91436 ERIC FULTON 2017-09-28

Business Officer

Role Officer Name Officer Address
CEO WILLIAM S HAYES
Agent ERESIDENTAGENT, INC.

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Lea Films, Inc. 1631 21st Street, Santa Monica, CA 90404 HOWARD BRAUNSTEIN 2017-10-16
Findor Photography, Ltd. 16830 Ventura Blvd Ste 415, Encino, CA 91436 ERESIDENTAGENT, INC. 2017-10-16
The Runaway Productions, Inc. 10880 Wilshire Blvd Ste 2100, Los Angeles, CA 90024 ERESIDENTAGENT, INC. 2017-10-16
Andre Rieu U.S. Tour 2000, Inc. 11766 Wilshire Blvd., Ste. 500, Los Angeles, CA 90025 ANDRE RIEU 2017-10-16
Morris Music Law, PC. 475 Washington Blvd, Marina Del Rey, CA 90292 ERESIDENTAGENT, INC. 2017-10-13
Remo+Oob, Ltd. 833 Wilson Pl, Santa Monica, CA 90405 ERESIDENTAGENT, INC. 2017-10-11
Goblins Animated, Inc. 115 S Ardmore Ave, Los Angeles, CA 90004 ERESIDENTAGENT, INC. 2017-10-11
Made In Rizzy Records, Inc. 21031 Ventura Blvd, Suite 550, Woodland Hills, CA 91364 ROBERT DAVIS 2017-10-10
Pressalike, Inc. 1880 Century Park East, Suite 1600, Los Angeles, CA 90067 DANIEL ANTHONY PADILLA 2017-10-10
Frog In A Pot Productions, Inc. 1875 N. Kingsley Dr., Los Angeles, CA 90027 AMY L. JOHNSON 2017-10-09

Competitor

Search similar business entities

City ENCINO
Zip Code 91436

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Haze, Inc. 1731 Smith Ave, San Jose, CA 95112 JOSH SANTAGA 2012-07-12
Haze Hill Inc. 2876 Rowena Avenue, Los Angeles, CA 90039 LYVONNE HILL 2003-06-24
Royal Haze, Inc. 11162 Trask Ave, Garden Grove, CA 92843 RANDY BUI 2016-08-09
Sam Haze Entertainment, Inc. 1137 Sweetbriar Dr, Glendale, CA 91206 SAMVEL KESHISHYAN 2017-06-06
Haze Gray 27360 Red Bud Pl Apt 103, Santa Clarita, CA 91387 EDUARDO A HERNANDEZ BARRERA 2016-06-30
Silver Haze, Inc. 20501 Ventura Blvd Ste 271, Woodland Hills, CA 91364 PAUL SHIVELY 2010-12-01
House of Haze, Inc. 4037 Phelan Rd Ste A #155, Phelan, CA 92371 MICHAEL FITZGERALD JR 2016-10-06
Haze Remedy, Inc. 3701 W. First St., Santa Ana, CA 92703 TAM DANG 2014-09-24
Blue Haze, Inc. 1542 N. Genesee Avenue, Los Angeles, CA 90046 MARK SHEDLETSKY 2007-07-02
Spring Haze Inc. 1015 S Crocker St Ste S-14, Los Angeles, CA 90021 YOUNG S. CHO 2017-04-10

If you wish to provide additional information about HAZE FILM, INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.