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
Name | Role | Address |
---|---|---|
CLAUDIO SANCHEZ | Chief Executive Officer | 16000 VENTURA BLVD STE 600, ENCINO, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
JAIME MASUDA | DOS Process Agent | 15821 Ventura Blvd., Ste. 370, Encino, CA, United States, 91436 |
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.
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) |
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