Name: | ENDLINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2019 (6 years ago) |
Entity Number: | 5586264 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKOWAY AUSTEN TYERMAN ET AL | DOS Process Agent | 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
CELINE SONG | Chief Executive Officer | 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2019-07-12 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-12 | 2023-07-06 | 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 |
---|---|---|---|
230706005232 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210716002727 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190712000335 | 2019-07-12 | CERTIFICATE OF INCORPORATION | 2019-07-12 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State