Search icon

JAKE'S FIREWORKS INC.

Company Details

Name: JAKE'S FIREWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776932
ZIP code: 12207
County: New York
Place of Formation: Kansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1500 E. 27TH TERRACE, PITTSBURG, KS, United States, 66762

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL MARIETTA Chief Executive Officer 1500 E. 27TH TERRACE, PITTSBURG, KS, United States, 66762

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1500 E. 27TH TERRACE, PITTSBURG, KS, 66762, USA (Type of address: Chief Executive Officer)
2017-06-12 2023-06-01 Address 1500 E. 27TH TERRACE, PITTSBURG, KS, 66762, USA (Type of address: Chief Executive Officer)
2017-06-12 2019-06-10 Address 1500 E. 27TH TERRACE, PITTSBURG, KS, 66762, USA (Type of address: Principal Executive Office)
2016-09-28 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-09-28 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-18 2016-09-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006760 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210617060529 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190610060481 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170612006220 2017-06-12 BIENNIAL STATEMENT 2017-06-01
160928000083 2016-09-28 CERTIFICATE OF CHANGE 2016-09-28
150618000594 2015-06-18 APPLICATION OF AUTHORITY 2015-06-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State