Search icon

MAYHEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYHEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1378976
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 11400 West Olympic Blvd Suite 350, Los Angeles, CA, United States, 90064

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
TIM ROBBINS Chief Executive Officer 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, United States, 90064

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 3340 OCEAN PARK BOULEVARD, SUITE 3070, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-20 Address 3340 OCEAN PARK BOULEVARD, SUITE 3070, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241219003074 2024-12-19 BIENNIAL STATEMENT 2024-12-19
241220001115 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
SR-17912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991025000894 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,051
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,473.21
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $38,051
Jobs Reported:
1
Initial Approval Amount:
$32,737
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,975.58
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $32,737

Court Cases

Court Case Summary

Filing Date:
2000-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
MAYHEM, INC.
Party Role:
Plaintiff
Party Name:
GOORD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State