Active
Updated 7/15/2025 12:00:00 AM

Lens Media House, Inc.

Lens Media House, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 6, 2022, this corporation is officially registered under the document number 5106461 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7140 E Kierland Blvd Unit 1201, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corpnet, Incorporated as its official registered agent, located at 31416 Agoura Rd Ste 118, Westlake Village, CA 91361.

Filing information

Company Name Lens Media House, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5106461
Date Filed June 6, 2022
Company Age 3 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Creative Agency/Marketing Services

The data on Lens Media House, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7140 E Kierland Blvd Unit 1201
Scottsdale, AZ 85254

Mailing Address

7140 E Kierland Blvd Unit 1201
Scottsdale, AZ 85254

Agent

1505 Corporation
Corpnet, Incorporated
31416 Agoura Rd Ste 118
Westlake Village, CA 91361

Principal(s)

Chief Executive Officer
Filip Matic
1225 N Poinsettia Pl #2018
West Hollywood, CA 90046
Secretary
Filip Matic
1225 N Poinsettia Pl #2018
West Hollywood, CA 90046
Other
Jonathan Bashore
9916 Denali Rd Ne
Albuquerque, NM 87111
Chief Financial Officer
Seth Slavin
601 Menaul Blvd Unit 4003
Albuquerque, NM 87107
Other
Seth Slavin
2409 Rice Ave Nw Unit C
Albuquerque, NM 87104

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/27/2024
Effective Date
Description

Principal Address 1
From: 8270 N Hayden Rd.
To: 7140 E Kierland Blvd

Principal Address 2
From: #2018
To: Unit 1201

Principal Postal Code
From: 85258
To: 85254

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/14/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 6/6/2022
Effective Date
Description

Document Images