Search icon

DEFINITIVE JUX II, INC.

Company Details

Name: DEFINITIVE JUX II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4319181
ZIP code: 37214
County: New York
Place of Formation: New York
Address: 2630 Elm Hill Pike #125, SUITE 125, NASHVILLE, TN, United States, 37214
Principal Address: 294 PANTHERKILL ROAD, PHOENICIA, NY, United States, 12464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEFINITIVE JUX II, INC. DOS Process Agent 2630 Elm Hill Pike #125, SUITE 125, NASHVILLE, TN, United States, 37214

Chief Executive Officer

Name Role Address
JAIME MELINE Chief Executive Officer 2630 ELM HILL PIKE #125, SUITE 125, NASHVILLE, TN, United States, 37214

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 2630 ELM HILL PIKE #125, SUITE 125, NASHVILLE, TN, 37214, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-10 Address 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-10 Address 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Service of Process)
2020-02-11 2021-02-09 Address 330 W 38TH STREET, SUITE 205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-02-11 2021-02-09 Address 330 W 38TH STREET, SUITE 205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-11-10 2020-02-11 Address 213 WEST 35TH ST, SUITE 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-11-10 2020-02-11 Address 213 WEST 35TH ST, SUITE 802A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-11-13 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-13 2020-02-11 Address 213 WEST 35TH STREET, #802A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004143 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210209060367 2021-02-09 BIENNIAL STATEMENT 2020-11-01
200211060253 2020-02-11 BIENNIAL STATEMENT 2018-11-01
161102006642 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110006753 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121113000749 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State