Name: | MR. BEECHCROFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2015 (10 years ago) |
Entity Number: | 4763389 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATASHA LYONNE | Chief Executive Officer | 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90057, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-05-07 | Address | 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-05-07 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003974 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
250408002573 | 2025-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-07 |
240917003198 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
230531004609 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
220928026458 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State