Search icon

STRONG FEMALE LEAD, INC.

Company Details

Name: STRONG FEMALE LEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353402
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK E FL 22, 22ND FLOOR, LOS ANGELES, CA, United States, 90067
Principal Address: 1925 CENTURY PARK EAST, 22ND F, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRETT WEED Chief Executive Officer 1925 CENTURY PARK EAST, 22ND F, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
JACKOWAY AUSTEN TYERMAN ET AL DOS Process Agent 1925 CENTURY PARK E FL 22, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 1925 CENTURY PARK EAST, 22ND F, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-27 Address 1925 CENTURY PARK EAST, 22ND F, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-27 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2018-06-05 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2020-06-03 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003880 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220630003443 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200603061030 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605000525 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State