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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL MARIETTA | Chief Executive Officer | 1500 E. 27TH TERRACE, PITTSBURG, KS, United States, 66762 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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