Search icon

JUMPROPE INC.

Headquarter

Company Details

Name: JUMPROPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295722
ZIP code: 97282
County: New York
Place of Formation: New York
Address: PO BOX 82533, PORTLAND, OR, United States, 97282
Principal Address: 208 Lenox Ave Apt. 1, New York, NY, United States, 10027

Contact Details

Phone +1 909-784-8567

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JUMPROPE INC., ILLINOIS CORP_70201186 ILLINOIS

DOS Process Agent

Name Role Address
STACEY MCNEIL DOS Process Agent PO BOX 82533, PORTLAND, OR, United States, 97282

Chief Executive Officer

Name Role Address
JUSTIN MEYER Chief Executive Officer 805 E FIRCREST DRIVE, NEWBERG, OR, United States, 97132

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 805 E FIRCREST DRIVE, NEWBERG, OR, 97132, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2024-09-06 2024-09-06 Address 345 W 85TH ST., #5, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 510 W 112TH ST. #10B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2020-09-02 2024-09-06 Address PO BOX 82533, PORTLAND, OR, 97282, USA (Type of address: Service of Process)
2018-09-04 2024-09-06 Address 345 W 85TH ST., #5, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-02 Address PO BOX 82533, PORTLAND, OR, 97282, USA (Type of address: Service of Process)
2014-09-25 2018-09-04 Address PO BOX 1616, NEW YORK, NY, 10113, USA (Type of address: Service of Process)
2014-09-25 2018-09-04 Address 345 85TH ST., #5, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240906002571 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230119003801 2023-01-19 BIENNIAL STATEMENT 2022-09-01
200902061400 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008297 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006546 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140925006202 2014-09-25 BIENNIAL STATEMENT 2014-09-01
130307000412 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07
120913000949 2012-09-13 CERTIFICATE OF INCORPORATION 2012-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State