Search icon

BACCHANALIA, INC.

Company Details

Name: BACCHANALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541183
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSH HELMAN Chief Executive Officer 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-05 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2016-04-22 2024-03-05 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-10 2020-03-02 Address & KLEIN, A PROFESSIONAL CORP., 1925 CENTURY PARK EAST,22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004958 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220311002687 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200302061053 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180305008196 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160422006203 2016-04-22 BIENNIAL STATEMENT 2016-03-01
140310000203 2014-03-10 CERTIFICATE OF INCORPORATION 2014-03-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State