Search icon

FOH GROUP INC.

Company Details

Name: FOH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1935 (90 years ago)
Entity Number: 48413
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 6255 SUNSET BLVD, 6TH FL, HOLLYWOOD, CA, United States, 90028
Address: 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 1250000

Type CAP

DOS Process Agent

Name Role Address
C/O HARBINGER GROUP INC. DOS Process Agent 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 6255 SUNSET BLVD, 6TH FL, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2015-04-20 2024-07-05 Address 6255 SUNSET BLVD, 6TH FL, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)
2014-05-30 2024-07-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-05-30 2024-07-05 Address 450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002775 2024-07-05 BIENNIAL STATEMENT 2024-07-05
160418000577 2016-04-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-05-18
150619000170 2015-06-19 CERTIFICATE OF AMENDMENT 2015-06-19
150420006027 2015-04-20 BIENNIAL STATEMENT 2015-04-01
140530000377 2014-05-30 CERTIFICATE OF MERGER 2014-05-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State