Name: | MARRY ME JANE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1995 (30 years ago) |
Entity Number: | 1897356 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 W. 56TH STREET SUITE 1803, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BURTON GOLDSTEIN & CO | DOS Process Agent | 156 W. 56TH STREET SUITE 1803, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
AMANDA KRAVAT | Agent | 585 WEST END AVE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
AMANDA L KRAVAT | Chief Executive Officer | 585 WEST END AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2000-04-12 | Address | 585 WEST END AVE, NEW YORK, NY, 10024, 1715, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2000-04-12 | Address | 585 WEST END AVE #13F, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1995-02-24 | 1997-05-28 | Address | 1275 15TH STREET, SUITE 12J, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080917000812 | 2008-09-17 | CERTIFICATE OF CHANGE | 2008-09-17 |
030206002549 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010329002225 | 2001-03-29 | BIENNIAL STATEMENT | 2001-02-01 |
000412003016 | 2000-04-12 | BIENNIAL STATEMENT | 1999-02-01 |
970528002595 | 1997-05-28 | BIENNIAL STATEMENT | 1997-02-01 |
950224000106 | 1995-02-24 | CERTIFICATE OF INCORPORATION | 1995-02-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State