Search icon

CITY SCRIBE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ROBERT KAMEN Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

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)

Filings

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