Search icon

THE MOE SZYSLAK EXPERIENCE FEATURING HOMER, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GABOUREY FRANKEL Chief Executive Officer 8383 WILSHIRE BLVD #400, 8383 WILSHIRE BLVD #400, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
THE MANAGEMENT GROUP DOS Process Agent 8383 WILSHIRE BLVD #400, BEVERLY HILLS, CA, United States, 90211

Links between entities

Type:
Headquarter of
Company Number:
1086211
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70321874
State:
ILLINOIS

History

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)

Filings

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