Name: | OKJUNEBUG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1998 (27 years ago) |
Entity Number: | 2215292 |
ZIP code: | 90212 |
County: | New York |
Place of Formation: | New York |
Address: | 9100 Wilshire Blvd 1000W, STE 1000 W, Beverly Hills, CA, United States, 90212 |
Principal Address: | 9100 Wilshire Blvd 1000W, STE 1000W, Beverly Hills, CA, United States, 90212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD ALTMAN | DOS Process Agent | 9100 Wilshire Blvd 1000W, STE 1000 W, Beverly Hills, CA, United States, 90212 |
Name | Role | Address |
---|---|---|
PHILLIP MORRISON | Chief Executive Officer | 9100 WILSHIRE BLVD 1000W, STE 1000W, BEVERLY HILLS, CA, United States, 90212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 9100 WILSHIRE BLVD 1000W, STE 1000W, BEVERLY HILLS, CA, 90212, 3413, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2024-01-02 | Address | 9100 WILSHIRE BLVD, STE 1000 W, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
2010-11-15 | 2024-01-02 | Address | 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2010-11-15 | Address | C/O OSB BUSINESS SERVICES INC., 180 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005094 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220105003693 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200108060757 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180104006759 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160111006164 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State