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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JUMPROPE INC., ILLINOIS | CORP_70201186 | ILLINOIS |
Name | Role | Address |
---|---|---|
STACEY MCNEIL | DOS Process Agent | PO BOX 82533, PORTLAND, OR, United States, 97282 |
Name | Role | Address |
---|---|---|
JUSTIN MEYER | Chief Executive Officer | 805 E FIRCREST DRIVE, NEWBERG, OR, United States, 97132 |
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) |
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