Search icon

BANANAFISH INC.

Company Details

Name: BANANAFISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762813
ZIP code: 90211
County: Kings
Place of Formation: New York
Address: 8383 WILSHIRE BLVD, STE 1000, BEVERLY HILLS, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW K MEYER DOS Process Agent 8383 WILSHIRE BLVD, STE 1000, BEVERLY HILLS, CA, United States, 90211

Chief Executive Officer

Name Role Address
KATHRYN HAHN Chief Executive Officer 8383 WILSHIRE BLVD, STE 1000, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2024-05-01 2024-05-01 Address C/O SCHRECK ROSE DAPELLO &, ADAMS LLP, 5 COLUMBUS CIR. 20F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 8383 WILSHIRE BLVD, STE 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2015-09-18 2024-05-01 Address ATTN: JAMES S ADAMS, ESQ., 5 COLUMBUS CIRCLE, 20TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-09-18 2024-05-01 Address C/O SCHRECK ROSE DAPELLO &, ADAMS LLP, 5 COLUMBUS CIR. 20F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-07-11 2015-09-18 Address C/O THE GERSH AGENCY, 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501044153 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220831003536 2022-08-31 BIENNIAL STATEMENT 2022-05-01
150918002004 2015-09-18 BIENNIAL STATEMENT 2014-05-01
080625002043 2008-06-25 BIENNIAL STATEMENT 2008-05-01
070711002923 2007-07-11 BIENNIAL STATEMENT 2006-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State