Search icon

FIRST LOOK SERVICES, INC.

Company Details

Name: FIRST LOOK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585301
ZIP code: 91203
County: New York
Place of Formation: Delaware
Address: 330 N. BRAND BLVD., SUITE 700, GLENDALE, CA, United States, 91203
Principal Address: 720 UNIVERSITY AVENUE, SUITE 200, LOS GATOS, CA, United States, 95032

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 330 N. BRAND BLVD., SUITE 700, GLENDALE, CA, United States, 91203

Chief Executive Officer

Name Role Address
JEFFREY R. ALVORD Chief Executive Officer 720 UNIVERSITY AVENUE, SUITE 200, LOS GATOS, CA, United States, 95032

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 720 UNIVERSITY AVENUE, SUITE 200, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-08 2024-06-17 Address 720 UNIVERSITY AVENUE, SUITE 200, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer)
2016-06-09 2018-06-08 Address 604 MISSION STREET, SUITE 700, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2016-06-09 2020-06-25 Address 114 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240617003066 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220628000533 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200625060213 2020-06-25 BIENNIAL STATEMENT 2020-06-01
SR-67701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180608006532 2018-06-08 BIENNIAL STATEMENT 2018-06-01
180123000016 2018-01-23 CERTIFICATE OF AMENDMENT 2018-01-23
160609006399 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140602000284 2014-06-02 APPLICATION OF AUTHORITY 2014-06-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State