Search icon

GREY AREA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREY AREA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890633
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 4930 FINLEY AVE, LOS ANGELES, CA, United States, 90027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KARYN KUSAMA Chief Executive Officer 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, United States, 91436

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 4930 FINLEY AVE, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 4930 FINLEY AVE, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-04-15 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415003683 2025-04-15 BIENNIAL STATEMENT 2025-04-15
240305000563 2024-02-25 CERTIFICATE OF CHANGE BY ENTITY 2024-02-25
230510003884 2023-05-10 BIENNIAL STATEMENT 2023-04-01
230511000185 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
220421002709 2022-04-21 BIENNIAL STATEMENT 2021-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State