Search icon

THE WHOLE ENCHILADA

Company Details

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

DOS Process Agent

Name Role Address
ARNIE HERRMANN DOS Process Agent 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020

Agent

Name Role Address
ARNIE HERRMANN Agent 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CANDICE BERGEN MALLE Chief Executive Officer 10100 SANTA MONICA BLVD., #1700, LOS ANGELES, CA, United States, 90067

History

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)

Filings

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