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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 330 N. BRAND BLVD., SUITE 700, GLENDALE, CA, United States, 91203 |
Name | Role | Address |
---|---|---|
JEFFREY R. ALVORD | Chief Executive Officer | 720 UNIVERSITY AVENUE, SUITE 200, LOS GATOS, CA, United States, 95032 |
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) |
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