ST. JAMES PLACE, INC.
Headquarter
Name: | ST. JAMES PLACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2000 (25 years ago) |
Entity Number: | 2522662 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | California |
Address: | 200 Park Avenue South 8th Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JIMMY FALLON | Chief Executive Officer | 200 PARK AVENUE SOUTH 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ST. JAMES PLACE INC | DOS Process Agent | 200 Park Avenue South 8th Floor, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 200 PARK AVENUE SOUTH 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-05-05 | Address | 200 PARK AVENUE SOUTH 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-05-05 | Address | 200 Park Avenue South 8th Floor, New York, NY, 10003, USA (Type of address: Service of Process) |
2000-06-19 | 2023-02-07 | Address | 2049 CENTURY PARK EAST #2500, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001747 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230207003939 | 2023-02-07 | BIENNIAL STATEMENT | 2022-06-01 |
000619000865 | 2000-06-19 | APPLICATION OF AUTHORITY | 2000-06-19 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State