JO PRODUCTIONS OF NEW YORK INC.

Name: | JO PRODUCTIONS OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1997 (28 years ago) |
Entity Number: | 2114730 |
ZIP code: | 10566 |
County: | New York |
Place of Formation: | New York |
Address: | 1230 SEYMOUR LN, PEEKSKILL, NY, United States, 10566 |
Address: | 1230 SEYMOUR LANE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE A. OVERSKEI | Chief Executive Officer | 1230 SEYMOUR LANE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1230 SEYMOUR LN, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 1230 SEYMOUR LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2025-02-02 | Address | 1230 SEYMOUR LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2025-02-02 | Address | 1230 SEYMOUR LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2003-01-28 | 2005-03-07 | Address | 504 NELSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2005-03-07 | Address | 504 NELSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000151 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230201005932 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220406003802 | 2022-04-06 | BIENNIAL STATEMENT | 2021-02-01 |
130204007105 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110304002111 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State