Search icon

JMG PRODUCTIONS, INC.

Headquarter

Company Details

Name: JMG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1986 (39 years ago)
Entity Number: 1069020
ZIP code: 06901
County: New York
Place of Formation: New York
Address: ONE BANK ST #401, STAMFORD, CT, United States, 06901
Principal Address: ONE BANK ST SUITE 401, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M GEWERT Chief Executive Officer ONE BANK ST #401, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
JEFFREY M GEWERT DOS Process Agent ONE BANK ST #401, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
1133975
State:
CONNECTICUT

History

Start date End date Type Value
1993-05-11 1996-04-02 Address ONE BANK STREET, SUITE 406, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-04-02 Address ONE BANK STREET, SUITE 406, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1986-03-27 1996-04-02 Address P.C., 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100414002796 2010-04-14 BIENNIAL STATEMENT 2010-03-01
060427002854 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040527002804 2004-05-27 BIENNIAL STATEMENT 2004-03-01
020312002587 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000327002030 2000-03-27 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State