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