Name: | THE JACK MY DOG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2051146 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4450 Lakeside Drive, Suite 320, Burbank, CA, United States, 91505 |
Address: | 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o roger s. haber | DOS Process Agent | 16 madison square park west, suite 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
roger s. haber | Agent | 16 madison square park west, suite 1284, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
SCOTT LOCHMUS | Chief Executive Officer | 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | C/O AFM, 9255 SUNSET BLVD, STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | C/O AFM, 9255 SUNSET BLVD, STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002677 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
241111000889 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221213002359 | 2022-12-13 | BIENNIAL STATEMENT | 2022-07-01 |
200731060337 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
180712006537 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State