Search icon

ACTION BRONSON CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 15260 Ventura Blvd. Suite 2100, Sherman Oaks, CA, United States, 91403

Chief Executive Officer

Name Role Address
ARIYAN ARSLANI Chief Executive Officer 15260 VENTURA BLVD. SUITE 2100, SHERMAN OAKS, CA, United States, 91403

History

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)

Filings

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