Name: | JUST MARRIED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2001 (24 years ago) |
Date of dissolution: | 14 Oct 2008 |
Entity Number: | 2616148 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 888 SEVENTH AVENUE / 20TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ROBERT A. WYMAN C/O WYMAN, ISAACS, BLUMENTHAL & LYNNE LLP | Agent | 8840 WILSHIRE BLVD., SECOND FLOOR, BEVERLY HILLS, CA, 90211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BOB SHAYE | Chief Executive Officer | 888 SEVENTH AVENUE / 20TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-24 | 2007-05-04 | Address | 888 SEVENTH AVE, 20TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2007-05-04 | Address | 888 SEVENTH AVE, 20TH FL, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
2003-03-24 | 2007-05-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-14 | 2003-03-24 | Address | 8840 WILSHIRE BLFD., SECOND FLOOR, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
081014000210 | 2008-10-14 | CERTIFICATE OF TERMINATION | 2008-10-14 |
070504002797 | 2007-05-04 | BIENNIAL STATEMENT | 2007-03-01 |
051012002583 | 2005-10-12 | BIENNIAL STATEMENT | 2005-03-01 |
030324002733 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010314000550 | 2001-03-14 | APPLICATION OF AUTHORITY | 2001-03-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State