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
Name | Role | Address |
---|---|---|
DEFINITIVE JUX II, INC. | DOS Process Agent | 2630 Elm Hill Pike #125, SUITE 125, NASHVILLE, TN, United States, 37214 |
Name | Role | Address |
---|---|---|
JAIME MELINE | Chief Executive Officer | 2630 ELM HILL PIKE #125, SUITE 125, NASHVILLE, TN, United States, 37214 |
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) |
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