Search icon

JUBILANT DRAXIMAGE INC.

Company Details

Name: JUBILANT DRAXIMAGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2020 (5 years ago)
Entity Number: 5868623
ZIP code: 10005
County: Nassau
Place of Formation: Canada
Address: 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005
Principal Address: 16751 Trans-Canada Highway, Kirkland Canada, Canada, H9H-4J4

DOS Process Agent

Name Role Address
JUBILANT DRAXIMAGE INC. DOS Process Agent 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENATO LEITE Chief Executive Officer 16751 TRANS-CANADA HIGHWAY, KIRKLAND CANADA, Canada, H9H-4J4

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 16751 TRANS-CANADA HIGHWAY, KIRKLAND, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 16751 TRANS-CANADA HIGHWAY, KIRKLAND CANADA, CAN (Type of address: Chief Executive Officer)
2020-10-30 2024-10-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001982 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221103004181 2022-11-03 BIENNIAL STATEMENT 2022-10-01
201030000189 2020-10-30 APPLICATION OF AUTHORITY 2020-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405182 Civil Rights Employment 2024-07-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-25
Termination Date 1900-01-01
Section 2000
Sub Section SX
Status Pending

Parties

Name MORALES
Role Plaintiff
Name JUBILANT DRAXIMAGE INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State