Name: | ATTN: INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2018 (7 years ago) |
Entity Number: | 5328281 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5700 Wilshire Blvd Ste 375, Los Angeles, CA, United States, 90036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JARRETT MORENO | Chief Executive Officer | 5700 WILSHIRE BLVD STE 375, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 5700 WILSHIRE BLVD STE 375, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-06-21 | Address | 5700 WILSHIRE BLVD STE 375, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-24 | 2024-02-21 | Address | 7521 MELROSE AVE, LOS ANGELES, CA, 90046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001688 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
240221003617 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
220314003881 | 2022-03-14 | BIENNIAL STATEMENT | 2020-04-01 |
180424000196 | 2018-04-24 | APPLICATION OF AUTHORITY | 2018-04-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State