Name: | SERMOONJOY ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2001 (23 years ago) |
Entity Number: | 2696040 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Address: | 244 5TH AVE STE 2006, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SERMOONJOY ENTERTAINMENT, INC. | DOS Process Agent | 244 5TH AVE STE 2006, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C WILSON | Chief Executive Officer | 244 5TH AVE STE 2006, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-31 | 2017-12-04 | Address | 131 WEST 35TH ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-12-31 | 2017-12-04 | Address | 131 WEST 35TH ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-12-31 | 2017-12-04 | Address | 131 WEST 35TH ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-02-17 | 2013-12-31 | Address | 548 8TH AVE #402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-02-17 | 2013-12-31 | Address | 548 8TH AVE #402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-12-10 | 2010-02-17 | Address | 548 8TH AVE #402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-12-10 | 2010-02-17 | Address | 548 8TH AVE #402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2013-12-31 | Address | 545 8TH AVENUE SUITE 402, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210003362 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
191112060455 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171204006726 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
151106006362 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
131231006275 | 2013-12-31 | BIENNIAL STATEMENT | 2013-11-01 |
120227002615 | 2012-02-27 | BIENNIAL STATEMENT | 2011-11-01 |
100217002738 | 2010-02-17 | BIENNIAL STATEMENT | 2009-11-01 |
071127002446 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051230002084 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
031210002617 | 2003-12-10 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State