Entity Number 4268168
Status Active
NameACTION BRONSON TOURING CORP.
CountyQueens
Date of registration 09 Jul 2012 (12 years ago) 09 Jul 2012
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
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 District | 32 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-25 |
Initial Registration Date | 2021-08-19 |
Entity Start Date | 2012-07-09 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALINA GRIGORIAN |
Address | 15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, 2909, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALINA GRIGORIAN |
Address | 15821 VENTURA BLVD STE 370, ENCINO, CA, 91436, 2909, USA |
Past Performance | Information not Available |
---|
ARIYAN ARSLANI
Chief Executive Officer
10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024
ERESIDENTAGENT, INC.
DOS Process Agent
1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
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
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