Search icon

JERETON ENTERTAINMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O JEREMY LECROY DOS Process Agent 250 WEST 19TH STREET APT 1L, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEREMY LE CROY Chief Executive Officer 360 W. 22ND ST, APT. 12 J, NEW YORK, NY, United States, 10011

History

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)

Filings

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