Search icon

TM JAGISCH STUDIOS INC.

Company Details

Name: TM JAGISCH STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2020 (5 years ago)
Entity Number: 5700033
ZIP code: 14221
County: Rockland
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 191 SOUTH HIGHLAND AVENUE, NYACK, NY, United States, 10960

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
TIMOTHY JAGISCH Chief Executive Officer 191 SOUTH HIGHLAND AVENUE, NYACK, NY, United States, 10960

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 191 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 191 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-04-07 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-02-02 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-02-02 2025-04-07 Address 191 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-04-07 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-01-31 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-01-31 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-01-31 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250407002360 2025-04-01 CERTIFICATE OF CHANGE BY ENTITY 2025-04-01
240202001117 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220125001078 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200131010310 2020-01-31 CERTIFICATE OF INCORPORATION 2020-01-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State