Search icon

FROWNIE JOHNSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FROWNIE JOHNSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3537826
ZIP code: 90067
County: New York
Place of Formation: California
Address: 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, United States, 90067
Principal Address: 1925 CENTRURY PARK EAST, 22ND FLR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O JACKOWAY TYERMAN WERTHEIMER AUSTEN MANDELBAUM & MORRIS PC DOS Process Agent 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
MEGAN MULLALLY Chief Executive Officer 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2011-06-24 2023-06-13 Address 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2010-03-29 2011-06-24 Address 10100 SANTA MONICA BLVD, SUITE 1300, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2010-03-29 2013-06-11 Address 1925 CENTRURY PARK EAST, 22ND FLR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2007-06-29 2023-06-13 Address 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004937 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210630002891 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190605060612 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170628006153 2017-06-28 BIENNIAL STATEMENT 2017-06-01
150616006284 2015-06-16 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State