Search icon

ACTION BRONSON TOURING CORP.

Print

Details

Entity Number 4268168

Status Active

NameACTION BRONSON TOURING CORP.

CountyQueens

Date of registration 09 Jul 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Address ZIP code 10020

Principal Address 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, United States, 90024

Principal Address ZIP code 90024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

UEMHESLNEAC5

2024-05-22

15821 VENTURA BLVD, STE 370, ENCINO, CA, 91436, 2909, USA

15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, 2909, USA

Business Information

Congressional District32
State/Country of IncorporationNY, USA
Activation Date2023-05-25
Initial Registration Date2021-08-19
Entity Start Date2012-07-09
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameALINA GRIGORIAN
Address15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, 2909, USA
Government Business
TitlePRIMARY POC
NameALINA GRIGORIAN
Address15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, 2909, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

ARIYAN ARSLANI

Chief Executive Officer

10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024

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

2024-07-02

2024-07-02

Address

10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

2024-07-02

2024-07-02

Address

10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

2020-07-02

2024-07-02

Address

99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

2020-07-02

2024-07-02

Address

10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

2015-06-03

2020-07-02

Address

15260 VENTURA BLVD., SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)

2015-06-03

2020-07-02

Address

15260 VENTURA BLVD., SUITE 2100, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)

2012-07-09

2015-06-03

Address

244 FIFTH AVENUE SUITE G213, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2012-07-09

2024-07-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240702004447

2024-07-02

BIENNIAL STATEMENT

2024-07-02

220706003637

2022-07-06

BIENNIAL STATEMENT

2022-07-01

200702060636

2020-07-02

BIENNIAL STATEMENT

2020-07-01

180702008023

2018-07-02

BIENNIAL STATEMENT

2018-07-01

160708006635

2016-07-08

BIENNIAL STATEMENT

2016-07-01

150603006859

2015-06-03

BIENNIAL STATEMENT

2014-07-01

120709000373

2012-07-09

CERTIFICATE OF INCORPORATION

2012-07-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts