Name: | COMPANY 3 / METHOD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2018 (7 years ago) |
Entity Number: | 5325133 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3401 Exposition Blvd., Santa Monica, CA, United States, 90404 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEFAN SONNENFELD | Chief Executive Officer | 3401 EXPOSITION BLVD., SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 2400 WEST EMPIRE AVENUE, 3RD FLOOR, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 3401 EXPOSITION BLVD., SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2024-04-25 | Address | 2400 WEST EMPIRE AVENUE, 3RD FLOOR, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer) |
2018-04-18 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001378 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220428000306 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200707000510 | 2020-07-07 | CERTIFICATE OF AMENDMENT | 2020-07-07 |
200416060233 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180418000587 | 2018-04-18 | APPLICATION OF AUTHORITY | 2018-04-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State