Name: | JUST AFTER MIDNIGHT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2023 (2 years ago) |
Entity Number: | 6689719 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JUST AFTER MIDNIGHT INC. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 111 CONGRESS AVE SUITE 500, AUSTIN, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
FREDDIE HEYGATE | Chief Executive Officer | 111 CONGRESS AVE SUITE 500, AUSTIN, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2025-01-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-15 | 2025-01-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-04 | 2024-10-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-04 | 2024-10-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000833 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241015002092 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
230104004868 | 2023-01-04 | APPLICATION OF AUTHORITY | 2023-01-04 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State