Search icon

RANDAMAY, INC.

Company Details

Name: RANDAMAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (20 years ago)
Entity Number: 3288342
ZIP code: 90024
County: New York
Place of Formation: New York
Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, United States, 90024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDAMAY, INC. DOS Process Agent 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, United States, 90024

Chief Executive Officer

Name Role Address
MIRANDA KERR Chief Executive Officer 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2023-12-16 2023-12-16 Address 10960 WILSHIRE BLVD, 5TH FL, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2014-02-06 2023-12-16 Address 10960 WILSHIRE BLVD, 5TH FL, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2014-02-06 2023-12-16 Address 10960 WILSHIRE BLVD, 5TH FL, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2011-12-01 2014-02-06 Address 9100 WILSHIRE BLVD, STE 1000 WEST, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231216000076 2023-12-16 BIENNIAL STATEMENT 2023-12-16
211207002465 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191205060414 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201007307 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160307006812 2016-03-07 BIENNIAL STATEMENT 2015-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State