Name: | GREAT JONES PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860505 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 12 2ND ST., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR F JONES, JR | DOS Process Agent | 12 2ND ST., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ARTHUR F JONES, JR | Chief Executive Officer | 12 2ND ST., BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2020-10-01 | Address | 12 2ND ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2011-03-02 | 2012-10-11 | Address | 245 WEST 29TH STREET / 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2012-10-11 | Address | 245 WEST 29TH STREET / 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-03-02 | 2012-10-11 | Address | 245 WEST 29TH STREET / 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-28 | 2011-03-02 | Address | 245 WEST 29TH ST., 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060486 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006439 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007490 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006065 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006533 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State