NATECARTOONS, INC.

Name: | NATECARTOONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2022 (3 years ago) |
Entity Number: | 6505053 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 340 Madison Ave, 19th Fl, New York, NY, United States, 10173 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
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 | 1 Rockefeller Plaza, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
NATHAN MIN | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 20 CROSSWAYS PARK NORTH SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-07-03 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-06-13 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-06-13 | 2025-07-03 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-07-03 | Address | 1 Rockefeller Plaza, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703000413 | 2025-07-02 | AMENDMENT TO BIENNIAL STATEMENT | 2025-07-02 |
240613000360 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
240228001885 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
220606002264 | 2022-06-06 | CERTIFICATE OF INCORPORATION | 2022-06-06 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State