Search icon

SERMOONJOY ENTERTAINMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
SERMOONJOY ENTERTAINMENT, INC. DOS Process Agent 244 5TH AVE STE 2006, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
C WILSON Chief Executive Officer 244 5TH AVE STE 2006, NEW YORK, NY, United States, 10001

History

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)

Filings

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