Search icon

JUMAMOSI TOUR LIMITED PARTNERSHIP

Company Details

Name: JUMAMOSI TOUR LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 20 Jan 2012 (13 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 4191131
ZIP code: 10036
County: New York
Place of Formation: New York
Address: STUART THOMPSON PRODUCTIONS, 1501 BROADWAY STE 1614, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WGD1WUXHKRK6 2022-11-27 630 9TH AVE STE 1106, NEW YORK, NY, 10036, 3743, USA 630 9TH AVE STE 1106, NEW YORK, NY, 10036, 3743, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-11-01
Initial Registration Date 2021-02-02
Entity Start Date 2012-01-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM MILLER
Address 630 9TH AVE STE 1106, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ADAM MILLER
Address 630 9TH AVE STE 1106, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1542303 C/O STUART THOMPSON PRODUCTIONS, 1501 BROADWAY, SUITE 1614, NEW YORK, NY, 10036 C/O STUART THOMPSON PRODUCTIONS, 1501 BROADWAY, SUITE 1614, NEW YORK, NY, 10036 212-768-4610

Filings since 2013-01-22

Form type D/A
File number 021-173638
Filing date 2013-01-22
File View File

Filings since 2012-02-17

Form type D
File number 021-173638
Filing date 2012-02-17
File View File

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent STUART THOMPSON PRODUCTIONS, 1501 BROADWAY STE 1614, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-01-20 2022-12-03 Address STUART THOMPSON PRODUCTIONS, 1501 BROADWAY STE 1614, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000774 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
120120000303 2012-01-20 CERTIFICATE OF LIMITED PARTNERSHIP 2012-01-20

Date of last update: 16 Jan 2025

Sources: New York Secretary of State