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
Name | Role | Address |
---|---|---|
ALLEN CHANZIS | DOS Process Agent | C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
BLAKE REYNOLDS | Chief Executive Officer | C/O ML MGMT 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106 |
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) |
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