Search icon

ABS ENTERTAINMENT PAYROLL CA, INC.

Headquarter

Company Details

Name: ABS ENTERTAINMENT PAYROLL CA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2012 (13 years ago)
Entity Number: 4326724
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1475 S. Price Rd., Chandler,, AZ, United States, 85286

Shares Details

Shares issued 1950000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
KARA CHILDRESS Chief Executive Officer 1475 S. PRICE RD., CHANDLER, AZ, United States, 85286

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
772aaede-8f43-ee11-9076-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0974791
State:
KENTUCKY
Type:
Headquarter of
Company Number:
2835640
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 7530 N. GLENOAKS BLVD, SUITE 100, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1475 S. PRICE RD., CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 2600 W GERONIMO PLACE, SUITE 100, CHANDLER,, AZ, 85224, USA (Type of address: Chief Executive Officer)
2023-01-29 2024-11-01 Address 7530 N. GLENOAKS BLVD, SUITE 100, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2023-01-29 2023-01-29 Address 2600 W GERONIMO PLACE, SUITE 100, CHANDLER,, AZ, 85224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037003 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230129000038 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
230117003044 2023-01-17 BIENNIAL STATEMENT 2022-11-01
201102061996 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006313 2018-11-08 BIENNIAL STATEMENT 2018-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State