Search icon

JD ENTERTAINMENT, INC.

Company Details

Name: JD ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411226
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVIS WRIGHT TREMAINE LLP Agent ATT: M. GRAHAM COLEMAN, ESQ., 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JD ENTERTAINMENT, INC. DOS Process Agent 48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JACK M DALGLEISH Chief Executive Officer 48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DRBJLKUDJNP6
CAGE Code:
8ZDZ4
UEI Expiration Date:
2023-06-01

Business Information

Doing Business As:
JD ENTERTAINMENT INC
Activation Date:
2022-06-03
Initial Registration Date:
2021-04-13

History

Start date End date Type Value
2016-09-16 2018-09-17 Address P.O. BOX 2394, NEW YORK, NY, 10108, USA (Type of address: Principal Executive Office)
2016-09-16 2020-10-13 Address P.O. BOX 2394, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2016-09-16 2020-10-13 Address P.O. BOX 2394, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2008-09-11 2016-09-16 Address 249 WEST 34TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-09-11 2016-09-16 Address 249 WEST 34TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060364 2020-10-13 BIENNIAL STATEMENT 2020-09-01
180917006434 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160916006032 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140912006292 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120910006133 2012-09-10 BIENNIAL STATEMENT 2012-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State