Search icon

THE FIRST TODD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
VANESSA BAYER Chief Executive Officer C/O SSBB, 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067

Links between entities

Type:
Headquarter of
Company Number:
001666205
State:
RHODE ISLAND
RHODE ISLAND profile:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State