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 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MICHAEL J SCOTT | Chief Executive Officer | 15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, United States, 91403 |
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) |
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