Search icon

JEWEL PURCHASER SUB

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAIMO REESE Chief Executive Officer 39 WEST 19TH STREET,10TH FL, NEW YOR, NY, United States, 10011

History

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)

Filings

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