Search icon

JILL NEWMAN PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JILL NEWMAN PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245251
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 110-20 71ST ROAD, SUITE 611, FOREST HILLS, NY, United States, 11375
Principal Address: 545 EIGHTH AVENUE, #401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF LOUIS VENEZIA, P.C. Agent 110-20 71ST ROAD, SUITE 611, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
LAW OFFICES OF LOUIS VENEZIA, P.C. DOS Process Agent 110-20 71ST ROAD, SUITE 611, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JILL NEWMAN Chief Executive Officer 131 WEST 35TH ST 8TH FLR, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
NESHCW4G9HJ7
CAGE Code:
94VZ5
UEI Expiration Date:
2022-11-21

Business Information

Division Name:
JILL NEWMAN PRODUCTIONS
Activation Date:
2021-09-01
Initial Registration Date:
2021-08-23

History

Start date End date Type Value
2007-08-28 2013-12-11 Address 545 EIGHTH AVENUE, #401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-28 2016-03-01 Address 545 EIGHTH AVENUE, #401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-18 2016-03-01 Address 575 MADISON AVENUE SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2005-08-18 2007-08-28 Address 42 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301000040 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01
131211002204 2013-12-11 BIENNIAL STATEMENT 2013-08-01
111219002968 2011-12-19 BIENNIAL STATEMENT 2011-08-01
090909002409 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070828002966 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State