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