Name: | JMZ PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2010 (14 years ago) |
Entity Number: | 4031629 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 6 PETER COOPER RD., #8B, NEW YORK, NY, United States, 10010 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JMZ PRODUCTIONS LLC, CONNECTICUT | 2325872 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN MICHEL ZERVOULEI | Agent | 6 PETER COOPER RD. #8B, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
JOHN MICHAEL ZERVOULEI | DOS Process Agent | 6 PETER COOPER RD., #8B, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-16 | 2011-02-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-12-16 | 2012-12-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207060497 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203007180 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205007569 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006792 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121231006306 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
110630000139 | 2011-06-30 | CERTIFICATE OF PUBLICATION | 2011-06-30 |
110225000244 | 2011-02-25 | CERTIFICATE OF CHANGE | 2011-02-25 |
101216000560 | 2010-12-16 | ARTICLES OF ORGANIZATION | 2010-12-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State