CAROLYN JONES PRODUCTIONS INC.

Name: | CAROLYN JONES PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1992 (33 years ago) |
Entity Number: | 1616387 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1014, NEW YORK, NY, United States, 10024 |
Principal Address: | 105 FIFTH AVE, #10E, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN JONES | Chief Executive Officer | 105 FIFTH AVE, #10E, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1014, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-06 | 2022-03-22 | Address | 45 WHITE STREET #2B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-03-28 | 2019-12-06 | Address | 602 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2011-12-16 | 2017-03-28 | Address | 140 GRAND STREET #3WF, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-03-02 | 2011-12-16 | Address | 6 E 39TH ST, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-03-13 | 2022-03-22 | Address | 105 FIFTH AVE, #10E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220322001246 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
191206000381 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
170328000038 | 2017-03-28 | CERTIFICATE OF CHANGE | 2017-03-28 |
111216000108 | 2011-12-16 | CERTIFICATE OF CHANGE | 2011-12-16 |
100302002051 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State