Name: | CITY SCRIBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2000 (24 years ago) |
Entity Number: | 2576619 |
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: | 2121 avenue of the stars, suite 2200, LOS ANGELES, CA, United States, 90067 |
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 |
---|---|---|
ROBERT KAMEN | Chief Executive Officer | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 8383 WILSHIRE BLVD, STE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-11-07 | Address | 8383 WILSHIRE BLVD, STE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 8383 WILSHIRE BLVD, STE 500, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001091 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
240207003077 | 2024-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-27 |
230208000703 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
230206001604 | 2023-01-30 | AMENDMENT TO BIENNIAL STATEMENT | 2023-01-30 |
221103000003 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State