Search icon

JIGME, INC.

Company Details

Name: JIGME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (19 years ago)
Entity Number: 3440699
ZIP code: 90067
County: Westchester
Place of Formation: New York
Address: 1880 Century Park East., Suite 1600, 8TH FLOOR, LOS ANGELES, CA, United States, 90067
Principal Address: 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRITT BATES DOS Process Agent 1880 Century Park East., Suite 1600, 8TH FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
RICHARD GERE Chief Executive Officer 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-11-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2012-11-01 2024-11-04 Address 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2012-11-01 2024-11-04 Address 10990 WILSHIRE BLVD, 8TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2010-12-08 2012-11-01 Address 10990 WILSHIRE BLVD, 8TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003635 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103000017 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201109060697 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181101007733 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161108006661 2016-11-08 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State