Search icon

TAKING BACK SUNDAY, INC.

Company Details

Name: TAKING BACK SUNDAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2954999
ZIP code: 91436
County: Nassau
Place of Formation: New York
Address: 15821 Ventura Blvd, Suite 370, Encino, CA, United States, 91436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NKSFB DOS Process Agent 15821 Ventura Blvd, Suite 370, Encino, CA, United States, 91436

Chief Executive Officer

Name Role Address
ADAM LAZARRA Chief Executive Officer 15821 VENTURA BLVD, SUITE 370, ENCINO, CA, United States, 91436

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 15260 VENTURA BLVD, #2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 15821 VENTURA BLVD, SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-03 Address 15821 VENTURA BLVD, SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 15821 VENTURA BLVD, SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 15260 VENTURA BLVD, #2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000254 2025-04-02 AMENDMENT TO BIENNIAL STATEMENT 2025-04-02
250331000309 2025-03-28 CERTIFICATE OF CHANGE BY ENTITY 2025-03-28
240710002573 2024-07-10 BIENNIAL STATEMENT 2024-07-10
211018002914 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190920060329 2019-09-20 BIENNIAL STATEMENT 2019-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State