Name: | FIRST BEVERAGE MANAGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4128832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1800 AVENUE OF THE STARS, SUITE 1400, LOS ANGELES, CA, United States, 90066 |
Name | Role | Address |
---|---|---|
WILLIAM S. ANDERSON | Chief Executive Officer | 1800 AVENUE OF THE STARS, SUITE 1400, LOS ANGELES, CA, United States, 90066 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1800 AVENUE OF THE STARS, SUITE 1425, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1800 AVENUE OF THE STARS, SUITE 1400, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
2019-09-13 | 2024-03-04 | Address | 1800 AVENUE OF THE STARS, SUITE 1425, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-09-13 | Address | 1800 AVENUE OF THE STARS, SUITE 650, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2017-08-02 | 2019-09-13 | Address | 1800 AVENUE OF THE STARS, SUITE 650, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2013-08-22 | 2017-08-02 | Address | 11150 SANTA MONICA BLVD, SUITE 1425, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
2013-08-22 | 2017-08-02 | Address | 11150 SANTA MONICA BLVD, SUITE 1425, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003356 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
190913060311 | 2019-09-13 | BIENNIAL STATEMENT | 2019-08-01 |
170802007027 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150918006176 | 2015-09-18 | BIENNIAL STATEMENT | 2015-08-01 |
130822006273 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110810000366 | 2011-08-10 | APPLICATION OF AUTHORITY | 2011-08-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State