Search icon

KRUCIAL NOISE, INC.

Company Details

Name: KRUCIAL NOISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690703
ZIP code: 90015
County: New York
Place of Formation: New York
Address: 645 w 9th st., #110-138, LOS ANGELES, CA, United States, 90015
Principal Address: 28335 vista del rio drive 2nd fl, VALENCIA, CA, United States, 91354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRUCIAL NOISE, INC. DOS Process Agent 645 w 9th st., #110-138, LOS ANGELES, CA, United States, 90015

Chief Executive Officer

Name Role Address
KERRY BROTHER'S, JR. Chief Executive Officer 645 W 9TH ST., LOS ANGELES, CA, United States, 90015

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 2300 MAPLE AVE, 26, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 645 W 9TH ST., BOX 110-138, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 645 W 9TH ST., LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-09-19 Address 645 W 9TH ST., BOX 110-138, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 2300 MAPLE AVE, 26, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919000060 2024-09-18 AMENDMENT TO BIENNIAL STATEMENT 2024-09-18
240223000076 2024-02-21 AMENDMENT TO BIENNIAL STATEMENT 2024-02-21
231013002115 2023-10-13 BIENNIAL STATEMENT 2023-10-01
230213002079 2023-02-06 AMENDMENT TO BIENNIAL STATEMENT 2023-02-06
230127000957 2023-01-25 CERTIFICATE OF CHANGE BY ENTITY 2023-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State