Name: | JACK STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1996 (28 years ago) |
Entity Number: | 2054021 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH STREET, SUITE 1210, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008436E0N30ZBV75 | 2054021 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 468 West 38th Street, New York, US-NY, US, 10018 |
Headquarters | 601 West 26th Street, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2017-06-29 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-06-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2054021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST 26TH STREET, SUITE 1210, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROY SCHWALBACH | Chief Executive Officer | 601 WEST 26TH STREET, SUITE 1210, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-05 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-05 | 2017-07-13 | Address | 468 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713002026 | 2017-07-13 | BIENNIAL STATEMENT | 2016-08-01 |
970507000483 | 1997-05-07 | CERTIFICATE OF AMENDMENT | 1997-05-07 |
960805000146 | 1996-08-05 | CERTIFICATE OF INCORPORATION | 1996-08-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State