Name: | SOSUME TOURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1996 (29 years ago) |
Entity Number: | 2008112 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 3130 Wilshire Blvd., Suite 600, Santa Monica, CA, United States, 90403 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
JOHN RZEZNIK | Chief Executive Officer | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, United States, 90403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 3130 WILSHIRE BLVD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 3130 WILSHIRE BLVD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-14 | Address | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-14 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003514 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
240305000419 | 2024-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-24 |
230331000213 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
230330002561 | 2023-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
210226060410 | 2021-02-26 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State