Name: | WILD'N OUT TOUR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2015 (10 years ago) |
Entity Number: | 4840224 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 2029 century park east, suite 1750, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
NICK CANNON | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 15821 VENTURA BLVD., SUITE 525, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-03-20 | Address | 15821 VENTURA BLVD., SUITE 525, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-03-20 | Address | 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000469 | 2024-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-10 |
231013003263 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
230223000220 | 2023-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-14 |
211004003327 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
200320000258 | 2020-03-20 | CERTIFICATE OF CHANGE | 2020-03-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State