Name: | JAMMY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330895 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL KELLER, 11 BROADWAY / # 468, NEW YORK, NY, United States, 10004 |
Principal Address: | 11 BROADWAY / #468, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY MITCHELL | Chief Executive Officer | 11 BROADWAY / # 468, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JAMMY PRODUCTIONS, INC. | DOS Process Agent | ATTN: MICHAEL KELLER, 11 BROADWAY / # 468, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-26 | 2017-01-04 | Address | 1133 BROADWAY / #911, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2017-01-04 | Address | 1133 BROADWAY / #911, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2017-01-04 | Address | ATTN: MICHAEL KELLER, 1133 BROADWAY / #911, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1999-01-04 | 2001-02-26 | Address | 1133 BROADWAY, STE 911, ATTN: MICHAEL KELLER, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060562 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104007043 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
130108007445 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110214002849 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090109002532 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State