Name: | JERETON ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2004 (21 years ago) |
Entity Number: | 2997493 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 19TH STREET APT 1L, NEW YORK, NY, United States, 10011 |
Principal Address: | 157 W 24TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JEREMY LECROY | DOS Process Agent | 250 WEST 19TH STREET APT 1L, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEREMY LE CROY | Chief Executive Officer | 360 W. 22ND ST, APT. 12 J, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-10 | 2016-06-23 | Address | 157 WEST 24TH ST, GROUND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-11 | 2012-02-10 | Address | 157 W 24TH ST, APT 1, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-01-11 | 2012-02-10 | Address | 157 WEST 24TH ST, APT 1, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-01 | 2008-01-11 | Address | 157 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-02-01 | 2012-02-10 | Address | 157 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2008-01-11 | Address | 157 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-08 | 2004-04-28 | Address | 36 CLARK STREET, SUITE 3E, BROOKLYN, NY, 11201, 2352, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160623000073 | 2016-06-23 | CERTIFICATE OF CHANGE | 2016-06-23 |
140307002433 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120210002376 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100212002369 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080111002562 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060201002427 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040428000785 | 2004-04-28 | CERTIFICATE OF CHANGE | 2004-04-28 |
040108000720 | 2004-01-08 | CERTIFICATE OF INCORPORATION | 2004-01-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State