Name: | THE MOE SZYSLAK EXPERIENCE FEATURING HOMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2010 (15 years ago) |
Entity Number: | 4012552 |
ZIP code: | 90211 |
County: | New York |
Place of Formation: | New York |
Address: | 8383 WILSHIRE BLVD #400, BEVERLY HILLS, CA, United States, 90211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABOUREY FRANKEL | Chief Executive Officer | 8383 WILSHIRE BLVD #400, 8383 WILSHIRE BLVD #400, BEVERLY HILLS, CA, United States, 90211 |
Name | Role | Address |
---|---|---|
THE MANAGEMENT GROUP | DOS Process Agent | 8383 WILSHIRE BLVD #400, BEVERLY HILLS, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 8383 WILSHIRE BLVD #400, 8383 WILSHIRE BLVD #400, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2024-10-24 | Address | 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10117, USA (Type of address: Service of Process) |
2018-10-02 | 2024-10-24 | Address | C/O MARKS PANETH LLP, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-10-24 | 2018-10-02 | Address | 350 5TH AVE, 3505, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2012-10-24 | 2018-10-02 | Address | C/O SHEDLER & COHEN LLP, 350 5TH AVE 3505, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024003573 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
221017003199 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201005060579 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002006750 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161013006104 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State