Search icon

NO BRAKES TOUR INC.

Company Details

Name: NO BRAKES TOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1984 (41 years ago)
Entity Number: 941834
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 3130 Wilshire Blvd., Suite 600, Santa Monica, CA, United States, 90403
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WAITE Chief Executive Officer 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, United States, 90403

DOS Process Agent

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

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-09-19 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-10-11 2024-09-19 Address 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2012-09-28 2018-09-04 Address 12121 WILSHIRE BLVD, STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2012-09-28 2017-10-11 Address 2850 OCEAN PARK BLVD, STE 300, SANTA MONICA, CA, 90405, USA (Type of address: Principal Executive Office)
2012-09-28 2017-10-11 Address 2850 OCEAN PARK BLVD, STE 300, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2012-08-22 2012-09-28 Address 12121 WILSHIRE BLVD, STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
1984-09-07 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-07 2012-08-22 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001371 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220906002193 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060951 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904060041 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171011002009 2017-10-11 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160913006526 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140903007156 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928002403 2012-09-28 BIENNIAL STATEMENT 2012-09-01
120822001086 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
B139518-3 1984-09-07 CERTIFICATE OF INCORPORATION 1984-09-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State