Search icon

THE JIM HENSON COMPANY, INC.

Company Details

Name: THE JIM HENSON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1965 (60 years ago)
Entity Number: 189029
ZIP code: 90028
County: New York
Place of Formation: New York
Address: 1416 N LABREA AVE, HOLLYWOOD, CA, United States, 90028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA HENSON Chief Executive Officer 1416 N LABREA AVE, HOLLYWOOD, CA, United States, 90028

DOS Process Agent

Name Role Address
LAURIE DON DOS Process Agent 1416 N LABREA AVE, HOLLYWOOD, CA, United States, 90028

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 1416 N LABREA AVE, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)
2018-04-12 2023-07-19 Address 1416 N LABREA AVE, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)
2018-04-12 2023-07-19 Address 1416 N LABREA AVE, HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process)
2005-07-13 2018-04-12 Address LISA HENSON, 1416 N LABREA AVE, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)
2005-07-13 2018-04-12 Address 1416 N LABREA AVE, HOLLYWOOD, CA, 90028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003537 2023-07-19 BIENNIAL STATEMENT 2023-07-01
220803002048 2022-08-03 BIENNIAL STATEMENT 2021-07-01
201028060369 2020-10-28 BIENNIAL STATEMENT 2019-07-01
20190205048 2019-02-05 ASSUMED NAME CORP INITIAL FILING 2019-02-05
180412006259 2018-04-12 BIENNIAL STATEMENT 2017-07-01

Trademarks Section

Serial Number:
75566911
Mark:
ZADAM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-10-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ZADAM

Goods And Services

For:
toys; action toys and accessories
International Classes:
028 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State