Name: | JWL ENTERTAINMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2005 (20 years ago) |
Entity Number: | 3148128 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O STERNIK & ZELTSER, 1562 1ST AVE. #205-1817, NEW YORK, NY, United States, 10028 |
Principal Address: | C/O STERNIK & ZELTSER, 1562 1ST AVENUE, #203-1817, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
STERNIK & ZELTSER | Agent | 1562 1ST AVE. #203-1817, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
OLGA TIMOFEEVA | Chief Executive Officer | C/O STERNIK & ZELTSER, 1562 1ST AVENUE, #203-1817, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STERNIK & ZELTSER, 1562 1ST AVE. #205-1817, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2014-09-30 | Address | 366 AMSTERDAM AVENUE,, #176, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2011-03-21 | 2014-09-30 | Address | 366 AMSTERDAM AVENUE,, #176, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2011-03-14 | 2015-01-14 | Address | LAW OFFICES OF FISHKIN, 366 AMSTERDAM AVE 176, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-03-14 | 2015-01-14 | Address | 366 AMSTERDAM AVE, 176, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2010-05-10 | 2011-03-14 | Address | 120 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114007135 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
140930000452 | 2014-09-30 | CERTIFICATE OF CHANGE | 2014-09-30 |
130131002050 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110321000853 | 2011-03-21 | CERTIFICATE OF CHANGE | 2011-03-21 |
110314002456 | 2011-03-14 | AMENDMENT TO BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State