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 |
Name | Role | Address |
---|---|---|
ERICA WRIGHT | DOS Process Agent | 8383 Wilshire Blvd., Suite 400, LOS ANGELES, CA, United States, 90211 |
Name | Role | Address |
---|---|---|
SAMUEL A. LEVINSON | Chief Executive Officer | 8383 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, United States, 90211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 8383 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90211, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 8306 WILSHIRE BLVD., #1012, BEVERLY HILLS, 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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State