Search icon

FAZE CLAN INC.

Company Details

Name: FAZE CLAN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961228
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 720 n. cahuenga blvd., LOS ANGELES, CA, United States, 90038

Agent

Name Role Address
ct corporation system Agent 28 liberty street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPH PACHLER Chief Executive Officer 720 N. CAHUENGA BLVD., LOS ANGELES, CA, United States, 90038

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 1800 NORTH HIGHLAND AVENUE, 6TH FLOOR, 6TH FLOOR, CA, 90028, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 1800 NORTH HIGHLAND AVENUE, 6TH FLOOR, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 720 N. CAHUENGA BLVD., LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-06-27 Address 720 N. CAHUENGA BLVD., LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2022-12-21 2022-12-21 Address 1800 NORTH HIGHLAND AVENUE, 6TH FLOOR, 6TH FLOOR, CA, 90028, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-06-27 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-21 2024-06-27 Address 1800 NORTH HIGHLAND AVENUE, 6TH FLOOR, 6TH FLOOR, CA, 90028, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-06-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-21 2022-12-21 Address 1800 NORTH HIGHLAND AVENUE, 6TH FLOOR, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2022-12-21 2022-12-21 Address 720 N. CAHUENGA BLVD., LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627003725 2024-06-27 BIENNIAL STATEMENT 2024-06-27
221221000445 2022-12-21 AMENDMENT TO BIENNIAL STATEMENT 2022-12-21
220601001571 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210825002733 2021-08-24 CERTIFICATE OF CHANGE BY ENTITY 2021-08-24
210629002352 2021-06-29 BIENNIAL STATEMENT 2021-06-29
160610000362 2016-06-10 APPLICATION OF AUTHORITY 2016-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State