Name: | THE FIRM (CALIFORNIA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2819910 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | THE FIRM, INC. |
Fictitious Name: | THE FIRM (CALIFORNIA) |
Principal Address: | 9465 WILSHIRE BLVD 6TH FLR, BEVERLY HILLS, CA, United States, 90212 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY KWATINETZ | Chief Executive Officer | 9465 WILSHIRE BLVD 6TH FLR, BEVERLY HILLS, CA, United States, 90212 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832340 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
041119002449 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021007000368 | 2002-10-07 | APPLICATION OF AUTHORITY | 2002-10-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State