Name: | JUNIPER ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1992 (33 years ago) |
Entity Number: | 1618676 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 CHARLES LINDBERGH BLVD, SUITE 505, UNIONDALE, NY, United States, 11553 |
Principal Address: | 111 GREAT NECK RD / SUITE 604, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEHMAN & EILEN LLP | DOS Process Agent | 50 CHARLES LINDBERGH BLVD, SUITE 505, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
V. PARUL HRELJANOVIC | Chief Executive Officer | 111 GREAT NECK RD / SUITE 604, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2006-09-19 | Address | SUITE 505, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, 3600, USA (Type of address: Service of Process) |
1996-05-17 | 2006-09-19 | Address | 111 GREAT NECK RD, STE 604, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2004-05-12 | Address | 605 3RD AVE, NEW YORK, NY, 10158, 0125, USA (Type of address: Service of Process) |
1994-03-09 | 1996-05-17 | Address | 7 ROBBINS LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 2006-09-19 | Address | 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-03-06 | 1996-05-17 | Address | 575 LEXINGTON AVENUE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060919002776 | 2006-09-19 | BIENNIAL STATEMENT | 2006-03-01 |
040512002831 | 2004-05-12 | BIENNIAL STATEMENT | 2004-03-01 |
960517002047 | 1996-05-17 | BIENNIAL STATEMENT | 1996-03-01 |
940309002365 | 1994-03-09 | BIENNIAL STATEMENT | 1993-03-01 |
920306000290 | 1992-03-06 | CERTIFICATE OF INCORPORATION | 1992-03-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State