- Home >
- U.S. >
- California >
- Westlake Village
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Row 44, Inc.
Active Westlake Village, CA
(818)706-3111
Row 44, Inc. Overview
Row 44, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, December 28, 2010 and is approximately fourteen years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Row 44, Inc.
Network Visualizer
Advertisements
Key People
Who own Row 44, Inc.
Name | |
---|---|
Joshua Marks 4 |
President
Executive Vice Presi
NonPres
CEO
|
Jeffrey Aleddy |
Director
Chief Executive Officer
|
Edward L. Shapiro 2 |
Director
NonDir
Chairman
|
Harry E. Sloan 2 |
Director
NonDir
|
Robert W. Reding 2 |
Director
NonDir
|
Stephen Hasker 2 |
Director
NonDir
|
Jeff Sagansky 2 |
Director
|
Eric Sondag 2 |
Director
NonDir
|
Ronald Steger 2 |
Director
NonDir
|
Eric Zinterhofer 2 |
Director
NonDir
|
Jeffry Eepstein |
Director
|
Paul Rainey 3 |
Chief Financial Officer
NonDir
CFO
NonTreas
|
Stephen Ballas 3 |
General Counsel
NonDir
NonSec
Secretary
Director
|
Jeffrey A. Leddy 9 |
NonDir
NonPres
President
Director
|
Avery Anderson 1 |
NonTreas
Treasurer
|
Jeffrey Sagansky |
NonDir
Director
|
Wale Adepoju 2 |
Chief Strate
|
Dave Davis 10 |
President
Treasurer
Director
Chief Financial Officer
|
John La Valle 3 |
President
Director
Chief Executive Officer
|
Kim Nakamaru 2 |
President
|
John Lavalle 1 |
President
Treasurer
Director
|
Gregg Fialcowitz |
President
Director
|
Thomas E. Severson 2 |
CFO
Treasurer
Director
|
Colleen Brooks 1 |
Treasurer
Secretary
NonSec
|
Stephen D. Chu 1 |
Treasurer
Secretary
|
Mike Zemetra |
Treasurer
|
Jeffrey Leddy 3 |
Director
|
John Guidon 1 |
Director
Secretary
|
Howard Lefkowitz |
Director
|
Michael Pigott |
Secretary
Vp Legal Affairs
|
Jay Itzkowitz |
Secretary
|
Jeffrey Epstein |
Director
NonDir
|
Davis David |
Director
|
Lawrence Kellner |
Director
|
Showing 8 records out of 34
Other Companies for Row 44, Inc.
Row 44, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Global Eagle Services, LLC |
Inactive
|
2017 |
1
|
Manager
|
Known Addresses for Row 44, Inc.
10900 Wilshire Blvd
Los Angeles, CA 90024
1821 E Dyer Rd
Santa Ana, CA 92705
6080 Center Dr
Los Angeles, CA 90045
6100 Center Dr
Los Angeles, CA 90045
4553 Glencoe Ave
Marina del Rey, CA 90292
4353 Park Terrace Dr
Westlake Village, CA 91361
31280 Oak Crest Dr
Westlake Village, CA 91361
1000 Oak Creek Dr
Lombard, IL 60148
3044 N Commerce Pkwy
Miramar, FL 33025
10900 Wils Blvd
Los Angeles, CA 90024
Corporate Filings for Row 44, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active RA notice sent |
State: | Texas |
State ID: | 801372396 |
Date Filed: | Wednesday, January 19, 2011 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03532094 |
Date Filed: | Friday, February 1, 2013 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F13000003642 |
Date Filed: | Monday, August 26, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0639002010-7 |
Date Filed: | Tuesday, December 28, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0018202016-6 |
Date Filed: | Monday, January 11, 2016 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/28/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 665,791,453 Value: $ 0.0001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 66,579.15 | |
12/28/2010 | Miscellaneous | DELAWARE GOOD STANDING 12-28-10 | |
1/19/2011 | Application for Registration | ||
1/25/2011 | Initial List | ||
12/28/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
1/18/2013 | Change of Registered Agent/Office | ||
1/18/2013 | Registered Agent Change | ||
1/28/2013 | Annual List | ||
12/5/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
11/20/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/2/2015 | Annual List | ||
12/4/2015 | Merge In | Previous Stock Value: Par Value Shares: 665,791,453 Value: $ 0.0001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 66,579.15New Stock Value: Par Value Shares: 1,000 Value: $ 0.0001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 0.10 | |
12/31/2015 | Public Information Report (PIR) | ||
1/11/2016 | Foreign Qualification | Initial Stock Value: Par Value Shares: 401,000,000 Value: $ 0.0001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 40,100.00 | |
3/17/2016 | Initial List | ||
12/13/2016 | Change of Registered Agent/Office | ||
12/13/2016 | Registered Agent Change | ||
12/13/2016 | Registered Agent Change | ||
1/24/2017 | Annual List | ||
1/24/2017 | Annual List | ||
10/24/2017 | Annual List | ||
12/26/2017 | Annual List | ||
11/16/2018 | Annual List | ||
12/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/7/2022 | Resignation of Registered Agent |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Row 44, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Row 44, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
10900 Wilshire Blvd Los Angeles, CA 90024
1821 E Dyer Rd Santa Ana, CA 92705
6080 Center Dr Los Angeles, CA 90045
6100 Center Dr Los Angeles, CA 90045
4553 Glencoe Ave Marina del Rey, CA 90292
4353 Park Terrace Dr Westlake Village, CA 91361
31280 Oak Crest Dr Westlake Village, CA 91361
1000 Oak Creek Dr Lombard, IL 60148
3044 N Commerce Pkwy Miramar, FL 33025
10900 Wils Blvd Los Angeles, CA 90024
These addresses are known to be associated with Row 44, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records