Name: | PARKWOOD TOURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2004 (21 years ago) |
Entity Number: | 3003049 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
BEYONCE KNOWLES-CARTER | Chief Executive Officer | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 1880 CENTURY PARK E, STE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-04 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 1880 CENTURY PARK E, STE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000127 | 2024-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-24 |
240112003318 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114003076 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200106061368 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180608000283 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State