Search icon

JJS FILMS, INC.

Headquarter

Company Details

Name: JJS FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1983 (42 years ago)
Entity Number: 827826
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 570 7TH AVE, NEW YORK, NY, United States, 10018
Principal Address: 570 7 AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN STURNER Chief Executive Officer 570 7 AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BENJAMIN COHEN DOS Process Agent 570 7TH AVE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0845779
State:
CONNECTICUT

History

Start date End date Type Value
1985-06-14 1987-07-21 Name FIREHOUSE FILM, LTD.
1983-03-14 1985-06-14 Name HIGH SOCIETY, INC.
1983-03-14 1985-06-14 Address 1530 NORTH AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930419002844 1993-04-19 BIENNIAL STATEMENT 1993-03-01
B523156-2 1987-07-21 CERTIFICATE OF AMENDMENT 1987-07-21
B237401-3 1985-06-14 CERTIFICATE OF AMENDMENT 1985-06-14
B025410-3 1983-09-30 CERTIFICATE OF AMENDMENT 1983-09-30
A959378-4 1983-03-14 CERTIFICATE OF INCORPORATION 1983-03-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State