Name: | JUMBOLAYA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1999 (26 years ago) |
Entity Number: | 2423340 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 41 W 56TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY-JANE APRIL | Chief Executive Officer | 41 W 56TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY-JANE APRIL | DOS Process Agent | 41 W 56TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-02 | 2003-10-16 | Address | 136 EAST 56TH ST, APT 5C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2003-10-16 | Address | 136 EAST 56TH ST, APT 5C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2003-10-16 | Address | 136 EAST 56TH ST. APT. 5C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031016002598 | 2003-10-16 | BIENNIAL STATEMENT | 2003-09-01 |
011002002552 | 2001-10-02 | BIENNIAL STATEMENT | 2001-09-01 |
990928000739 | 1999-09-28 | CERTIFICATE OF INCORPORATION | 1999-09-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State