Search icon

FLUFFY TOUR, INC.

Company Details

Name: FLUFFY TOUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2014 (10 years ago)
Entity Number: 4685204
ZIP code: 12207
County: New York
Place of Formation: California
Address: 418 Broadway STE N, ALBANY COUNTY, Albany, NY, United States, 12207
Principal Address: 15303 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, ALBANY COUNTY, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GABRIEL IGLESIAS Chief Executive Officer 15303 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 15303 VENTURA BLVD, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-12-30 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-12-30 2024-12-11 Address 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2014-12-26 2016-12-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004625 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221230002696 2022-12-30 BIENNIAL STATEMENT 2022-12-01
220928026361 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201228060567 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181231006391 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161230006246 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141226000338 2014-12-26 APPLICATION OF AUTHORITY 2014-12-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State