RECKLESS ABANDON, INC.

Name: | RECKLESS ABANDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2000 (25 years ago) |
Entity Number: | 2474735 |
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: | 1880 century park east suite 950, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ABIGAIL SPENCER | Chief Executive Officer | 1880 CENTURY PARK EAST SUITE 950, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 21021 VENTURA BLVD., SUITE 340, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 16030 VENTURA BLVD, STE 380, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 1880 CENTURY PARK EAST SUITE 950, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 16030 VENTURA BLVD, STE 380, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 21021 VENTURA BLVD., SUITE 340, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016497 | 2024-12-23 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-23 |
241007003436 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
241004004318 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221021002448 | 2022-10-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-10-20 |
221020000049 | 2022-10-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-10-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State