TJM PRODUCTIONS, INC.

Name: | TJM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1996 (29 years ago) |
Entity Number: | 2014679 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WEINBERGER, 20 N BROADWAY, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE JONES MAAS | Chief Executive Officer | C/O WEINBERGER, 20 N BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WEINBERGER, 20 N BROADWAY, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-30 | 2006-03-21 | Address | C/O WEINBERGER, 20 LAKE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2004-03-30 | 2006-03-21 | Address | C/O WEINBERGER, 20 LAKE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2006-03-21 | Address | C/O WEINBERGER, 20 LAKE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2004-03-30 | Address | C/O WEINGBERGER, 148 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2002-03-07 | 2004-03-30 | Address | C/O WEINBERGER, 148 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006014 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160310006056 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140317006000 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120413002560 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100329002618 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State