Search icon

TURNED OUT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNED OUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548374
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DAVID R MATTHEWS Chief Executive Officer 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 10880 WILSHIRE BLVD STE 1000, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-04-17 Address 10880 WILSHIRE BLVD STE 1000, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240417003596 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
240313004364 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220314003468 2022-03-14 BIENNIAL STATEMENT 2022-03-01
201230060391 2020-12-30 BIENNIAL STATEMENT 2020-03-01
140321000152 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State