Search icon

A FIERCE COMPANY NY

Company Details

Name: A FIERCE COMPANY NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2020 (5 years ago)
Entity Number: 5687621
ZIP code: 10020
County: New York
Place of Formation: Delaware
Foreign Legal Name: A FIERCE COMPANY, INC.
Fictitious Name: A FIERCE COMPANY NY
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 15060 Ventura Blvd, Suite 300, Sherman Oaks, CA, United States, 91403

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MICHAEL J SCOTT Chief Executive Officer 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-01-15 Address 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-01-15 Address 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-11-06 2024-01-15 Address 99 Washington Ave.,, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-09 2023-11-06 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-09 2023-11-06 Address 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2020-01-13 2023-10-09 Address C/O CITRIN COOPERMAN, 529 5TH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000969 2024-01-15 BIENNIAL STATEMENT 2024-01-15
231106000074 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
231009000810 2023-10-09 BIENNIAL STATEMENT 2022-01-01
200113000820 2020-01-13 APPLICATION OF AUTHORITY 2020-01-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State