Name: | ICONOCLAST CONTENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2019 (6 years ago) |
Entity Number: | 5615557 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 207 N. Vermont Ave Suite 200, Los Angeles, CA, United States, 90004 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CHARLES-MARIE ANTHONIOZ | Chief Executive Officer | 207 N. VERMONT AVE SUITE 200, LOS ANGELES, CA, United States, 90004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 207 N. VERMONT AVE SUITE 200, LOS ANGELES, CA, 90004, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 207 N. VERMONT AVE, LOS ANGELES, CA, 90004, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 207 N. VERMONT AVE, SUITE 200, LOS ANGELES, CA, 90004, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 207 N. VERMONT AVE SUITE 200, LOS ANGELES, CA, 90004, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-03-20 | Address | 207 N. VERMONT AVE, LOS ANGELES, CA, 90004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000138 | 2024-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-10 |
230908000947 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
220415002028 | 2022-04-12 | AMENDMENT TO BIENNIAL STATEMENT | 2022-04-12 |
210902002896 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190905000049 | 2019-09-05 | APPLICATION OF AUTHORITY | 2019-09-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State