JUNKET PRODUCTIONS, INC.

Name: | JUNKET PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540256 |
ZIP code: | 10510 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5 OLD FARM LANE, HARTSDALE, NY, United States, 10530 |
Address: | 507 n. state road, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK AZZARO | Chief Executive Officer | 5 OLD FARM LANE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 507 n. state road, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 5 OLD FARM LANE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 507 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 5 OLD FARM LANE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-08 | Address | 5 OLD FARM LANE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-08 | Address | 507 n. state road, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408004560 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
241118002992 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
230404004389 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
211222001885 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
150615000505 | 2015-06-15 | CERTIFICATE OF AMENDMENT | 2015-06-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State