Search icon

CHARBARBAR, INC.

Company Details

Name: CHARBARBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500561
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2121 avenue of the stars, suite 2200, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CHARLOTTE FASSLER Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-02-11 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-01 2024-03-01 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-02-11 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-01 2025-02-11 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-02-11 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-03-01 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250211004201 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240301067028 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
230329000791 2023-03-28 AMENDMENT TO BIENNIAL STATEMENT 2023-03-28
230209002277 2023-02-09 BIENNIAL STATEMENT 2023-02-01
220616000272 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
220614002977 2022-06-14 BIENNIAL STATEMENT 2021-02-01
190225000633 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State