Search icon

NO OTHER AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: NO OTHER AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2021 (4 years ago)
Entity Number: 6031106
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 5777 W. Century Blvd., Suite 1600, Los Angeles, CA, United States, 90045

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, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
DANIELLE LISSET QUEBRADO JIMENEZ Chief Executive Officer 5777 W. CENTURY BLVD., SUITE 1600, LOS ANGELES, CA, United States, 90045

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 5777 W. CENTURY BLVD., SUITE 1600, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-06-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-22 2025-06-10 Address 5777 W. CENTURY BLVD., SUITE 1600, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-06-10 Address 1 ROCKEFELLER PLAZA, SUITE, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2023-06-09 2024-03-22 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610002466 2025-06-10 BIENNIAL STATEMENT 2025-06-10
240322000050 2024-03-13 CERTIFICATE OF CHANGE BY ENTITY 2024-03-13
230609004071 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210608000207 2021-06-08 APPLICATION OF AUTHORITY 2021-06-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State