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
Name | Role | Address |
---|---|---|
C/O NKSFB | DOS Process Agent | 15821 Ventura Blvd, Suite 370, Encino, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
ADAM LAZARRA | Chief Executive Officer | 15821 VENTURA BLVD, SUITE 370, ENCINO, CA, United States, 91436 |
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) |
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