Entity Number 5687621
Status Active
NameA FIERCE COMPANY NY
CountyNew York
Date of registration 13 Jan 2020 (5 years ago) 13 Jan 2020
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Foreign Legal NameA FIERCE COMPANY, INC.
Fictitious NameA FIERCE COMPANY NY
Address 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Address ZIP code 10020
Principal Address 15060 Ventura Blvd, Suite 300, Sherman Oaks, CA, United States, 91403
Principal Address ZIP code 91403
ERESIDENTAGENT, INC.
DOS Process Agent
1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
ERESIDENTAGENT, INC.
Agent
99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210
MICHAEL J SCOTT
Chief Executive Officer
15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, United States, 91403
2024-01-15
2024-01-15
Address
15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2023-11-06
2024-01-15
Address
15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2023-11-06
2024-01-15
Address
99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-11-06
2024-01-15
Address
99 Washington Ave.,, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-09
2023-11-06
Address
99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-09
2023-11-06
Address
15060 VENTURA BLVD, SUITE 300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2020-01-13
2023-10-09
Address
C/O CITRIN COOPERMAN, 529 5TH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
240115000969
2024-01-15
BIENNIAL STATEMENT
2024-01-15
231106000074
2023-11-02
CERTIFICATE OF CHANGE BY ENTITY
2023-11-02
231009000810
2023-10-09
BIENNIAL STATEMENT
2022-01-01
200113000820
2020-01-13
APPLICATION OF AUTHORITY
2020-01-13
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts