Search icon

KOALA TREE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOALA TREE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4797860
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 2143 Duxbury Circle, Los Angeles, CA, United States, 90043
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SETH ROSS Chief Executive Officer 2143 DUXBURY CIRCLE, LOS ANGELES, CA, United States, 90043

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 20 CROSSWAYS PARK DR N, 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address 8383 WILSHIRE BLVD STE 815,, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address 2143 DUXBURY CIRCLE, LOS ANGELES, CA, 90043, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 2143 DUXBURY CIRCLE, LOS ANGELES, CA, 90043, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 20 CROSSWAYS PARK DR N, 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250711001435 2025-07-11 BIENNIAL STATEMENT 2025-07-11
241205001847 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
230728002959 2023-07-28 BIENNIAL STATEMENT 2023-07-01
220809002828 2022-08-09 BIENNIAL STATEMENT 2021-07-01
200316060121 2020-03-16 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State