ACTION BRONSON TOURING CORP.

Name: | ACTION BRONSON TOURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2012 (13 years ago) |
Entity Number: | 4268168 |
ZIP code: | 10020 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, United States, 90024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN KOBAY | Chief Executive Officer | 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-11-06 | Address | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000119 | 2024-11-05 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-05 |
240702004447 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220706003637 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060636 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702008023 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State