JL PASS PRODUCTIONS, INC.

Name: | JL PASS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2004 (21 years ago) |
Entity Number: | 3102412 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 303 GREENWICH ST #4K, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN PASSANANTE | Chief Executive Officer | 303 GREENWICH ST #4K, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN SHANNON | DOS Process Agent | 303 GREENWICH ST #4K, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 303 GREENWICH ST #4K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2024-09-12 | Address | 303 GREENWICH ST #4K, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-05-23 | 2023-05-23 | Address | 303 GREENWICH ST #4K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-09-12 | Address | 303 GREENWICH ST #4K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002914 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
230523001508 | 2023-05-23 | BIENNIAL STATEMENT | 2022-09-01 |
200901060987 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007893 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007306 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State