Search icon

JONDO, LTD.

Company Details

Name: JONDO, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071623
ZIP code: 10005
County: Saratoga
Place of Formation: California
Principal Address: 22700 SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN S. DOE Chief Executive Officer 22700 SAVI RANCH PARKWAY, YORBA LINDA, CA, United States, 92887

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2017-03-15 2024-10-02 Address 22700 SAVI RANCH PARKWAY, YORBA LINDA, CA, 92887, USA (Type of address: Chief Executive Officer)
2016-10-21 2024-10-02 Address PENTKOWSKI PASTORE & FREESTONE, 5 LONGKILL ROAD, BALLSTONE LAKE, NY, 12019, USA (Type of address: Registered Agent)
2016-10-21 2024-10-02 Address FOLEY BEZEK BEHLE & CURTIS, 575 ANTON BLVD, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)
2013-03-25 2017-03-15 Address 8030 E. CRYSTAL DR., ANAHEIM, CA, 92807, USA (Type of address: Principal Executive Office)
2013-03-25 2017-03-15 Address 8030 E. CRYSTAL DR., ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2013-03-25 2016-10-21 Address ATTN: MARYANN DOE, 8030 E. CRYSTAL DRIVE, ANAHEIM, CA, 92807, USA (Type of address: Service of Process)
2011-03-23 2013-03-25 Address ATTN: MARYANN DOE, 8050 E. CRYSTAL DRIVE, ANAHEIM HILLS, CA, 92807, USA (Type of address: Service of Process)
2011-03-23 2012-08-01 Name HARVEST PRODUCTIONS, LTD.
2011-03-23 2011-03-23 Name HARVEST PRODUCTIONS, LTD.

Filings

Filing Number Date Filed Type Effective Date
241002001310 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
190307060641 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170315006268 2017-03-15 BIENNIAL STATEMENT 2017-03-01
161021000501 2016-10-21 CERTIFICATE OF CHANGE 2016-10-21
130325006262 2013-03-25 BIENNIAL STATEMENT 2013-03-01
120801000446 2012-08-01 CERTIFICATE OF AMENDMENT 2012-08-01
110323000675 2011-03-23 APPLICATION OF AUTHORITY 2011-03-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State