Search icon

CASSEROLE, INC.

Headquarter

Company Details

Name: CASSEROLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2021 (4 years ago)
Entity Number: 5937558
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 229 Sackett St Apt3, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASSEROLE, INC., ILLINOIS CORP_73068479 ILLINOIS

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
HANNAH BOS Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-02-05 Address 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-22 2024-02-22 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-22 2025-02-05 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-02-05 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-03-29 2024-02-22 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004216 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240222001101 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
230329000822 2023-03-28 AMENDMENT TO BIENNIAL STATEMENT 2023-03-28
230209001980 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210209010303 2021-02-09 CERTIFICATE OF INCORPORATION 2021-02-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State