Search icon

THE REASONABLE BUNCH, INC.

Company Details

Name: THE REASONABLE BUNCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040224
ZIP code: 90211
County: New York
Place of Formation: Delaware
Address: 8383 Wilshire Blvd., Suite 400, LOS ANGELES, CA, United States, 90211
Principal Address: 8383 WILSHIRE BLVD., Suite 400, LOS ANGELES, CA, United States, 90211

DOS Process Agent

Name Role Address
ERICA WRIGHT DOS Process Agent 8383 Wilshire Blvd., Suite 400, LOS ANGELES, CA, United States, 90211

Chief Executive Officer

Name Role Address
SAMUEL A. LEVINSON Chief Executive Officer 8383 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, United States, 90211

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 8306 WILSHIRE BLVD., #1012, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 8383 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 8306 WILSHIRE BLVD., #1012, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-01-13 Address 8383 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-01-13 Address 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2021-01-11 2024-02-26 Address 8306 WILSHIRE BLVD., #1012, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2020-01-15 2021-01-11 Address 8306 WILSHIRE BLVD., 1012, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2019-01-02 2020-01-15 Address 1243 N. FULLER AVENUE, LOS ANGELES, CA, 90046, USA (Type of address: Principal Executive Office)
2019-01-02 2020-01-15 Address 8306 WILSHIRE BLVD., PMB 1012, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2019-01-02 2024-02-26 Address 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004292 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240226000386 2024-02-23 AMENDMENT TO BIENNIAL STATEMENT 2024-02-23
230113004233 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111061106 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200115002002 2020-01-15 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190102061539 2019-01-02 BIENNIAL STATEMENT 2019-01-01
171122002007 2017-11-22 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170124002029 2017-01-24 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170112006629 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102007359 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State