Search icon

SARAH O'HARE, INC.

Company Details

Name: SARAH O'HARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805549
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: BUILDING 88/ROOM 132, 10201 WEST PICO BLVD, LOS ANGELES, CA, United States, 90064
Address: ATTENTION HOWARD TOPAZ, 600 THIRD AVENUE, 25 FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH O'HARE, INC. C/O MINTZ & GOLD DOS Process Agent ATTENTION HOWARD TOPAZ, 600 THIRD AVENUE, 25 FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SARAH MURDOCH Chief Executive Officer BUILDING 88/ROOM 132, 10201 WEST PICO BLVD, LOS ANGELES, CA, United States, 90064

History

Start date End date Type Value
2024-03-03 2024-03-03 Address BUILDING 88/ROOM 132, 10201 WEST PICO BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-03-03 Address ATTENTION HOWARD TOPAZ, 390 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-05-11 2024-03-03 Address BUILDING 88/ROOM 132, 10201 WEST PICO BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2001-03-14 2020-05-11 Address C/O NEWS AMERICA INCORPORATED, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-12-29 2001-03-14 Address HOFF METKIFF & ROMANO, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-22 1998-12-29 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-22 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000654 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220123000003 2022-01-23 BIENNIAL STATEMENT 2022-01-23
200511060807 2020-05-11 BIENNIAL STATEMENT 2018-03-01
010314000049 2001-03-14 CERTIFICATE OF CHANGE 2001-03-14
981229000033 1998-12-29 CERTIFICATE OF AMENDMENT 1998-12-29
940322000611 1994-03-22 CERTIFICATE OF INCORPORATION 1994-03-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State