Name: | TWENTYEIGHTY STRATEGY EXECUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1998 (27 years ago) |
Entity Number: | 2249551 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 1900 AVENUE OF THE STARS, SUITE 1500, LOS ANGELES, CA, United States, 90067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT ROZEK | Chief Executive Officer | 1900 AVENUE OF THE STARS, SUITE 1500, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 1900 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 1900 AVENUE OF THE STARS, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-03-25 | Address | 1900 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2018-04-06 | 2020-04-20 | Address | 4301 N FAIRFAX DRIVE, 7TH FLOOR, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2018-04-06 | Address | 4301 N FAIRFAX DRIVE, 7TH FL, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325004041 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
200420060615 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180406006344 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160401006760 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
150817000271 | 2015-08-17 | CERTIFICATE OF AMENDMENT | 2015-08-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State