Search icon

BANANA SEAHORSE, INC.

Company Details

Name: BANANA SEAHORSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546215
ZIP code: 10020
County: Albany
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 15821 Ventura Blvd., #270, Encino, CA, United States, 91436

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
AMY LEE HARTZLER Chief Executive Officer 15821 VENTURA BLVD., #270, ENCINO, CA, United States, 91436

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 15821 VENTURA BLVD, #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-04-17 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-04-17 Address 15821 VENTURA BLVD, #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 15821 VENTURA BLVD, #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-04-17 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2019-07-10 2023-07-06 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-22 2023-07-06 Address 15821 VENTURA BLVD, #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2015-07-02 2017-06-22 Address 16830 VENTURA BLVD, STE 501, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003619 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
230706005261 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210712001735 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190710061665 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007032 2017-07-03 BIENNIAL STATEMENT 2017-07-01
170622002006 2017-06-22 AMENDMENT TO BIENNIAL STATEMENT 2015-07-01
150702007297 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130726000722 2013-07-26 CERTIFICATE OF CHANGE 2013-07-26
130719002317 2013-07-19 BIENNIAL STATEMENT 2013-07-01
070720000896 2007-07-20 APPLICATION OF AUTHORITY 2007-07-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State