Search icon

FOLKS, INC.

Company Details

Name: FOLKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950033
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D. REISER Chief Executive Officer 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-02-12 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-08 2023-09-08 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-02-12 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240212001054 2024-02-03 CERTIFICATE OF CHANGE BY ENTITY 2024-02-03
230908000863 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210902002857 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062704 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180323002014 2018-03-23 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State