Search icon

JD ENTERTAINMENT, INC.

Print

Details

Entity Number 3411226

Status Active

NameJD ENTERTAINMENT, INC.

CountyNew York

Date of registration 12 Sep 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010

Address ZIP code 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

DRBJLKUDJNP6

2023-06-01

170 CLAREMONT AVE, APT 19, NEW YORK, NY, 10027, 4683, USA

201 WEST 89TH STREET, APT 8A, NEW YORK, NY, 10024, USA

Business Information

Doing Business AsJD ENTERTAINMENT INC
Congressional District13
State/Country of IncorporationNY, USA
Activation Date2022-06-03
Initial Registration Date2021-04-13
Entity Start Date2006-09-06
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJACK DALGLEISH
Address201 WEST 89TH STREET, APT 8A, NEW YORK, NY, 10024, USA
Government Business
TitlePRIMARY POC
NameJACK DALGLEISH
Address201 WEST 89TH STREET, APT 8A, NEW YORK, NY, 10010, 7088, USA
Past PerformanceInformation not Available

Agent

Name Role Address

DAVIS WRIGHT TREMAINE LLP

Agent

ATT: M. GRAHAM COLEMAN, ESQ., 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address

JD ENTERTAINMENT, INC.

DOS Process Agent

48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address

JACK M DALGLEISH

Chief Executive Officer

48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2016-09-16

2018-09-17

Address

P.O. BOX 2394, NEW YORK, NY, 10108, USA (Type of address: Principal Executive Office)

2016-09-16

2020-10-13

Address

P.O. BOX 2394, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)

2016-09-16

2020-10-13

Address

P.O. BOX 2394, NEW YORK, NY, 10108, USA (Type of address: Service of Process)

2008-09-11

2016-09-16

Address

249 WEST 34TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2008-09-11

2016-09-16

Address

249 WEST 34TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2008-09-11

2016-09-16

Address

249 WEST 34TH ST, STE 700, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2006-09-12

2008-09-11

Address

31 EAST 32ND STREET, STE. 607, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201013060364

2020-10-13

BIENNIAL STATEMENT

2020-09-01

180917006434

2018-09-17

BIENNIAL STATEMENT

2018-09-01

160916006032

2016-09-16

BIENNIAL STATEMENT

2016-09-01

140912006292

2014-09-12

BIENNIAL STATEMENT

2014-09-01

120910006133

2012-09-10

BIENNIAL STATEMENT

2012-09-01

101101002469

2010-11-01

BIENNIAL STATEMENT

2010-09-01

080911002111

2008-09-11

BIENNIAL STATEMENT

2008-09-01

060912000240

2006-09-12

CERTIFICATE OF INCORPORATION

2006-09-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts