Name: | JEWEL PURCHASER SUB |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4716598 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JEWEL HOLDING, INC. |
Fictitious Name: | JEWEL PURCHASER SUB |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 39 WEST 19TH STREET,10TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAIMO REESE | Chief Executive Officer | 39 WEST 19TH STREET,10TH FL, NEW YOR, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-06 | 2022-07-06 | Name | JEWEL HOLDING, INC. |
2022-07-01 | 2022-07-06 | Address | 39 WEST 19TH STREET,10TH FL, NEW YOR, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-07-01 | 2022-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-01 | 2022-07-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-26 | 2022-07-06 | Name | RED ARROW STUDIOS INTERNATIONAL, INC. |
2015-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220706000930 | 2022-07-06 | CERTIFICATE OF AMENDMENT | 2022-07-06 |
220701001515 | 2022-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-01 |
220629001214 | 2022-06-29 | BIENNIAL STATEMENT | 2021-02-01 |
SR-70510 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102000517 | 2018-01-02 | CERTIFICATE OF AMENDMENT | 2018-01-02 |
150226000231 | 2015-02-26 | APPLICATION OF AUTHORITY | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State