Name: | JMS ARTISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2019 (6 years ago) |
Entity Number: | 5474520 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 3164 30TH ST, APT 21, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN SKELLEY | Chief Executive Officer | 3164 30TH ST, APT 21, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 3164 30TH ST, APT 21, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2022-12-15 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-15 | 2025-01-04 | Address | 3164 30TH ST, APT 21, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2022-12-15 | 2025-01-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-14 | 2025-01-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
2021-01-11 | 2022-12-15 | Address | 3164 30TH ST, APT 21, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2019-01-14 | 2022-12-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
2019-01-14 | 2022-12-15 | Address | 31-64 30TH ST., APT. 21, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000083 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230201000606 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
221215003228 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
210111060413 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190114010157 | 2019-01-14 | CERTIFICATE OF INCORPORATION | 2019-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2080828510 | 2021-02-19 | 0202 | PPS | 3164 30th St Apt 21, Astoria, NY, 11106-2871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1923587203 | 2020-04-15 | 0202 | PPP | APT 21 3164 30TH ST, ASTORIA, NY, 11106-2871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State