NATIONAL JUKEBOX EXCHANGE, INC.

Name: | NATIONAL JUKEBOX EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1990 (35 years ago) |
Entity Number: | 1413845 |
ZIP code: | 12117 |
County: | Fulton |
Place of Formation: | New York |
Address: | 121 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117 |
Principal Address: | 121 LAKESIDE DR, MAYFIELD, NY, United States, 12117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PAPA | DOS Process Agent | 121 LAKESIDE DRIVE, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
JOHN B PAPA | Chief Executive Officer | 121 LAKESIDE DR, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 121 LAKESIDE DR, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2024-06-25 | Address | 121 LAKESIDE DR, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2006-02-06 | Address | 121 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2024-06-25 | Address | 121 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
1993-03-09 | 2002-01-17 | Address | 121 LAKESIDE DRIVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000375 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
140319002413 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120312002796 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
100119002001 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080220003047 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State