Name: | ACTION BRONSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2012 (13 years ago) |
Entity Number: | 4268201 |
ZIP code: | 91403 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 15260 Ventura Blvd. Suite 2100, Sherman Oaks, CA, United States, 91403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 15260 Ventura Blvd. Suite 2100, Sherman Oaks, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
ARIYAN ARSLANI | Chief Executive Officer | 15260 VENTURA BLVD. SUITE 2100, SHERMAN OAKS, CA, United States, 91403 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 15260 VENTURA BLVD., SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 15260 VENTURA BLVD. SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-27 | Address | 15260 VENTURA BLVD., SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 15260 VENTURA BLVD. SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 15260 VENTURA BLVD., SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-27 | Address | 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2025-01-06 | 2025-01-27 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2025-01-06 | 2025-01-27 | Address | 15260 VENTURA BLVD. SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2025-01-06 | Address | 15260 VENTURA BLVD. SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001444 | 2025-01-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-07 |
250106002302 | 2025-01-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-03 |
240702004409 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
240207003618 | 2024-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-28 |
220706003634 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060626 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
200129000293 | 2020-01-29 | CERTIFICATE OF CHANGE | 2020-01-29 |
180702008015 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006636 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
150603006847 | 2015-06-03 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State