Name: | THE WHOLE ENCHILADA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2002 (23 years ago) |
Entity Number: | 2810781 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Principal Address: | 10100 Santa Monica Blvd., #1700, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ARNIE HERRMANN | DOS Process Agent | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ARNIE HERRMANN | Agent | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
CANDICE BERGEN MALLE | Chief Executive Officer | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 10100 SANTA MONICA BLVD., STE. 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2021-10-29 | 2024-09-05 | Address | 10100 SANTA MONICA BLVD., STE. 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2021-10-29 | 2024-09-05 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2021-10-29 | 2024-09-05 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001848 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220906002224 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
211029002341 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
200909060993 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904008991 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State