Name: | JESSICA MILLER STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2017 (8 years ago) |
Entity Number: | 5184619 |
ZIP code: | 91106 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 152 8th Avenue, Apt 1A, Brooklyn, NY, United States, 11215 |
Address: | 208 S Bonnie Ave, Pasadena, CA, United States, 91106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA MILLER | DOS Process Agent | 208 S Bonnie Ave, Pasadena, CA, United States, 91106 |
Name | Role | Address |
---|---|---|
JESSICA MILLER | Chief Executive Officer | 208 S BONNIE AVE, PASADENA, CA, United States, 91106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-26 | 2025-02-26 | Address | 208 S BONNIE AVE, PASADENA, CA, 91106, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 985 E CALIFORNIA BLVD, #306, PASADENA, CA, 91106, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-10 | 2021-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-10 | 2025-02-26 | Address | 152 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002047 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
211203001125 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
170810010325 | 2017-08-10 | CERTIFICATE OF INCORPORATION | 2017-08-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State