Search icon

JENNASIS MUSIC, INC.

Company Details

Name: JENNASIS MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880226
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 8383 Wilshire Blvd., Ste. 1000, Beverly Hills, CA, United States, 90211

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JENNA H ANDREWS Chief Executive Officer 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 129 DUANE STREET APT 2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-16 Address 129 DUANE STREET APT 2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-01-12 2024-01-12 Address 129 DUANE STREET APT 2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-16 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-04-16 Address 99 washington ave., Suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-01-12 2024-04-16 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2023-12-20 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240416003785 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
240112003804 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220114002873 2022-01-14 BIENNIAL STATEMENT 2022-01-14
211116000370 2021-10-21 AMENDMENT TO BIENNIAL STATEMENT 2021-10-21
211013001061 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
200129060225 2020-01-29 BIENNIAL STATEMENT 2020-01-01
190125060240 2019-01-25 BIENNIAL STATEMENT 2018-01-01
160115000476 2016-01-15 CERTIFICATE OF INCORPORATION 2016-01-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State