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
Name | Role | Address |
---|---|---|
JOHN WAITE | Chief Executive Officer | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, United States, 90403 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
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) |
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