Name: | JUMP DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1991 (34 years ago) |
Entity Number: | 1516419 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN SCHLOSSBERG | Chief Executive Officer | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JUMP DESIGN GROUP INC. | DOS Process Agent | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-03 | Address | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-03-03 | Address | 350 OLD SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003852 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241105002788 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
210513060326 | 2021-05-13 | BIENNIAL STATEMENT | 2021-03-01 |
171110006070 | 2017-11-10 | BIENNIAL STATEMENT | 2017-03-01 |
131107006723 | 2013-11-07 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State