Search icon

B FOR EFFORT, INC.

Company Details

Name: B FOR EFFORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2019 (6 years ago)
Entity Number: 5475361
ZIP code: 10106
County: New York
Place of Formation: New York
Address: C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN CHANZIS DOS Process Agent C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
BLAKE REYNOLDS Chief Executive Officer C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2025-03-03 2025-03-03 Address C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-03-03 Address C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2024-11-22 2024-11-22 Address 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-03-03 Address C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2021-01-29 2024-11-22 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2021-01-29 2024-11-22 Address 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2019-01-15 2021-01-29 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
250303002716 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241122002674 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210129060578 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190115000088 2019-01-15 CERTIFICATE OF INCORPORATION 2019-01-15

Date of last update: 06 Mar 2025

Sources: New York Secretary of State