Search icon

75 YEAR PLAN, INC.

Company Details

Name: 75 YEAR PLAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704859
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020
Principal Address: 15821 Ventura Blvd. Suite 370, Encino, CA, United States, 91436

DOS Process Agent

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

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JONAH HILL Chief Executive Officer 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, United States, 91436

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 10960 WILSHIRE BOULEVARD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 10960 WILSHIRE BOULEVARD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-19 Address 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-19 Address 10960 WILSHIRE BOULEVARD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-19 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2021-02-26 2025-02-18 Address 1925 CENTURY PARK EAST, TWENTY-SECCOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2019-02-07 2021-02-26 Address 1925 CENTURY PARK EAST, TWENTY-SECCOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2017-02-23 2025-02-18 Address 10960 WILSHIRE BOULEVARD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218004393 2025-02-18 BIENNIAL STATEMENT 2025-02-18
250219003666 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
210226060294 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190207060656 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170223006297 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150204000474 2015-02-04 APPLICATION OF AUTHORITY 2015-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State