THE FIRST TODD, INC.
Headquarter
Name: | THE FIRST TODD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2013 (12 years ago) |
Entity Number: | 4459231 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 200 PARK AVENUE SOUTH, 8TH FL., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O JACKOWAY AUSTEN ET AL. | DOS Process Agent | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
VANESSA BAYER | Chief Executive Officer | C/O SSBB, 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 200 PARK AVENUE SOUTH, 8TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | C/O SSBB, 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | C/O SSBB, 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 200 PARK AVENUE SOUTH, 8TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000878 | 2024-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-15 |
230905003431 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210902003098 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
200324000485 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
190903063329 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State