Search icon

GUILE GRIEVER TOURING INC.

Company Details

Name: GUILE GRIEVER TOURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505414
ZIP code: 91436
County: New York
Place of Formation: New York
Address: 15821 Ventura Blvd., Ste. 370, Encino, CA, United States, 91436
Principal Address: 16000 VENTURA BLVD., STE. 600, ENCINO, CA, United States, 91436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO SANCHEZ Chief Executive Officer 16000 VENTURA BLVD STE 600, ENCINO, CA, United States, 91436

DOS Process Agent

Name Role Address
JAIME MASUDA DOS Process Agent 15821 Ventura Blvd., Ste. 370, Encino, CA, United States, 91436

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GXUVTSTRGCE7
CAGE Code:
94RC3
UEI Expiration Date:
2022-11-22

Business Information

Activation Date:
2021-08-26
Initial Registration Date:
2021-08-24

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 16000 VENTURA BLVD STE 600, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2019-06-28 2023-12-18 Address 16000 VENTURA BLVD., STE. 600, CALABASAS, CA, 91302, USA (Type of address: Service of Process)
2018-11-28 2019-06-28 Address 16000 VENTURA BLVD., STE. 600, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2015-04-06 2018-11-28 Address 10 E. 40TH STREET - 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-06-15 2015-04-06 Address 1600O VENTURA BLVD STE 600, ENCINO, CA, 91436, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231218001616 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190628060086 2019-06-28 BIENNIAL STATEMENT 2019-04-01
181128006110 2018-11-28 BIENNIAL STATEMENT 2017-04-01
150406006656 2015-04-06 BIENNIAL STATEMENT 2015-04-01
131127006216 2013-11-27 BIENNIAL STATEMENT 2013-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State