Name: | FONOVISA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2002 (23 years ago) |
Entity Number: | 2745885 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | California |
Principal Address: | 2100 Colorado Avenue, 90404, Santa Monica, CA, United States, 90404 |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FONOVISA, INC. | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JODY GERSON | Chief Executive Officer | 2100 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 2100 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 2220 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-31 | 2024-04-09 | Address | 2220 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409001928 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220405003376 | 2022-04-05 | BIENNIAL STATEMENT | 2022-03-01 |
SR-34984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180314006427 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State