Name: | EIC DRAGONSLAYER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2016 (9 years ago) |
Entity Number: | 4880220 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 2121 avenue of the stars, suite 2200, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
EMORY COHEN | Chief Executive Officer | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-04-16 | Address | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416004031 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
240116000292 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
230329000748 | 2023-03-28 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-28 |
220928003023 | 2022-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-27 |
220111003663 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State