Search icon

WIZ KHALIFA TOURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIZ KHALIFA TOURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141128
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 1880 century park east, suite 1600, LOS ANGELES, CA, United States, 90067

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CAMERON THOMAZ Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 11766 WILSHIRE BLVD., SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-05-23 Address 11766 WILSHIRE BLVD., SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 11766 WILSHIRE BLVD., SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-05-23 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240523000070 2024-05-21 AMENDMENT TO BIENNIAL STATEMENT 2024-05-21
240205003100 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230912003769 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210902003113 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062482 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State