Name: | JS CASTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2011 (14 years ago) |
Entity Number: | 4110267 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | New York |
Address: | 1634 Skylark Ave, Newport Beach, CA, United States, 92660 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLATINUM FILINGS LLC | Agent | 3023 AVENUE J, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
JENNIFER S LONG | Chief Executive Officer | 1634 SKYLARK AVE, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
JS CASTING INC. | DOS Process Agent | 1634 Skylark Ave, Newport Beach, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 469 7TH AVENUE, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 1634 SKYLARK AVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2023-06-09 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2020-05-26 | 2023-06-09 | Address | 469 7TH AVE., STE. 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-05-26 | 2023-06-09 | Address | 469 7TH AVENUE, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609003440 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
211116002695 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
210322000365 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
200526060261 | 2020-05-26 | BIENNIAL STATEMENT | 2019-06-01 |
180129002018 | 2018-01-29 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State