Name: | E. BROOX RANDALL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1996 (29 years ago) |
Entity Number: | 2054708 |
ZIP code: | 90010 |
County: | New York |
Place of Formation: | California |
Address: | 4751 WILSHIRE BLVD, STE 350, LOS ANGELES, CA, United States, 90010 |
Principal Address: | 4751 WILSHIRE BLVD / 350, LOS ANGELES, CA, United States, 90010 |
Name | Role | Address |
---|---|---|
RICHARD M. BRYANT | Chief Executive Officer | 4751 WILSHIRE BLVD / 350, LOS ANGELES, CA, United States, 90010 |
Name | Role | Address |
---|---|---|
E. BROOX RANDALL & SONS, INC. | DOS Process Agent | 4751 WILSHIRE BLVD, STE 350, LOS ANGELES, CA, United States, 90010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 4751 WILSHIRE BLVD / 350, LOS ANGELES, CA, 90010, 3844, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 4751 WILSHIRE BLVD / 350, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer) |
2020-08-21 | 2024-08-26 | Address | 4751 WILSHIRE BLVD, STE 350, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
2018-10-16 | 2020-08-21 | Address | 4751 WILSHIRE BLVD, STE 350, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
2016-08-15 | 2018-10-16 | Address | 4751 WILSHIRE BLVD #350, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826003196 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220818002057 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200821060343 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
181016006209 | 2018-10-16 | BIENNIAL STATEMENT | 2018-08-01 |
160815006334 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State