Search icon

JAMO MUSIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMO MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037943
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 575 RIVERSIDE DRIVE, APT. 61, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON MORAN DOS Process Agent 575 RIVERSIDE DRIVE, APT. 61, NEW YORK, NY, United States, 10031

Agent

Name Role Address
LEA DIPERNA Agent 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
JASON MORAN ALICIA MORAN Chief Executive Officer 575 RIVERSIDE DRIVE, APT. 61, NEW YORK, NY, United States, 10031

Form 5500 Series

Employer Identification Number (EIN):
274445506
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-09 2021-01-04 Address 225 W 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-09 2021-01-04 Address C/O DIPERNA ASSOCIATES, 225 W 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-10 2019-01-09 Address 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-04-11 2019-01-09 Address 225 W 35TH ST, 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-04-11 2019-01-09 Address C/O DIPERNA, 225 W 35TH ST 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061204 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060582 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180510000353 2018-05-10 CERTIFICATE OF CHANGE 2018-05-10
180411002008 2018-04-11 BIENNIAL STATEMENT 2017-01-01
170209000286 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State