Search icon

JGM ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JGM ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2000 (25 years ago)
Date of dissolution: 01 Sep 2017
Entity Number: 2460033
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 88 WEST UTICA STREET, BUFFALO, NY, United States, 14209
Principal Address: MOVIELAND 8 THEATRES, 200 THRUWAY PLAZA DR, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT R RADEL, ATTORNEY AT LAW DOS Process Agent 88 WEST UTICA STREET, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
GARY J HAAK Chief Executive Officer MOVIELAND 8 THEATRES, 200 THRUWAY PLAZA DRIVE, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161579968
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-17 2008-03-04 Address MOVIELAND 8 THEATRES, 200 THRUWAY PLAZA DR, CHEEKTOWANGA, NY, 14225, USA (Type of address: Principal Executive Office)
2004-04-29 2006-02-17 Address MOVIELAND 8 THEATRES, 200 THURWAY PLAZA DRIVE, CHEETOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2002-01-31 2004-04-29 Address 62 COLONIAL MANOR CT, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-01-31 2004-04-29 Address 34 APPLETREE BUSINESS PARK, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2000-01-11 2008-03-04 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901000123 2017-09-01 CERTIFICATE OF DISSOLUTION 2017-09-01
140307002414 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120203002982 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100208002439 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080304002297 2008-03-04 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State