Name: | JUPITER RECORDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2016 (9 years ago) |
Entity Number: | 4994751 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 284 County Rt 2, Accord, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SAMUEL B COHEN | Chief Executive Officer | 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 24 WEST 57TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 284 COUNTY RT 2, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 24 WEST 57TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 284 COUNTY RT 2, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000568 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240315001175 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
220804003696 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
210120002000 | 2021-01-20 | AMENDMENT TO BIENNIAL STATEMENT | 2020-08-01 |
200811060634 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State