Search icon

PW TOURING INC.

Company Details

Name: PW TOURING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729486
ZIP code: 10020
County: New York
Place of Formation: Nevada
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1700 E Putnam Ave., Unit 408, OLD GREENWICH, CT, United States, 06870

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
PHARRELL WILLIAMS Chief Executive Officer 1700 E PUTNAM AVE., UNIT 408, OLD GREENWICH, CT, United States, 06870

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1700 E PUTNAM AVE., UNIT 408, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 1700 E PUTNAM AVE., UNIT 408, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-03-05 Address 1700 E PUTNAM AVE., UNIT 408, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003800 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240315001011 2024-03-01 CERTIFICATE OF CHANGE BY ENTITY 2024-03-01
230314001432 2023-03-14 BIENNIAL STATEMENT 2023-03-01
220510000475 2022-05-06 AMENDMENT TO BIENNIAL STATEMENT 2022-05-06
210308061469 2021-03-08 BIENNIAL STATEMENT 2021-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State