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
Name | Role | Address |
---|---|---|
PAUL D. REISER | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 rockefeller plaza, SUITE 1204, NEW YORK, NY, 10020 |
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) |
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