Search icon

R.J. FRIED WORLDWIDE, INC.

Company Details

Name: R.J. FRIED WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (7 years ago)
Entity Number: 5209657
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 9301 Wilshire Boulevard, #516, Beverly Hills, CA, United States, 90210

Chief Executive Officer

Name Role Address
ROBERT J. FRIED Chief Executive Officer 9301 WILSHIRE BOULEVARD, #516, BEVERLY HILLS, CA, United States, 90210

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
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 24543 VIA ESQUINA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 9301 WILSHIRE BOULEVARD, #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 9301 WILSHIRE BOULEVARD, #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 24543 VIA ESQUINA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-29 Address 9301 WILSHIRE BOULEVARD, #516, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-29 Address 24543 VIA ESQUINA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-29 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2019-09-03 2020-10-08 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-09-03 2025-01-28 Address 24543 VIA ESQUINA, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2017-09-28 2019-09-03 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004713 2025-01-28 BIENNIAL STATEMENT 2025-01-28
250129002018 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
201008000521 2020-10-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-10-08
190903062696 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170928000397 2017-09-28 APPLICATION OF AUTHORITY 2017-09-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State