Entity Number 3411226
Status Active
NameJD ENTERTAINMENT, INC.
CountyNew York
Date of registration 12 Sep 2006 (18 years ago) 12 Sep 2006
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
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 As | JD ENTERTAINMENT INC |
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-06-03 |
Initial Registration Date | 2021-04-13 |
Entity Start Date | 2006-09-06 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JACK DALGLEISH |
Address | 201 WEST 89TH STREET, APT 8A, NEW YORK, NY, 10024, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JACK DALGLEISH |
Address | 201 WEST 89TH STREET, APT 8A, NEW YORK, NY, 10010, 7088, USA |
Past Performance | Information not Available |
---|
DAVIS WRIGHT TREMAINE LLP
Agent
ATT: M. GRAHAM COLEMAN, ESQ., 1633 BROADWAY, NEW YORK, NY, 10019
JD ENTERTAINMENT, INC.
DOS Process Agent
48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010
JACK M DALGLEISH
Chief Executive Officer
48 WEST 21ST STREET, STE. 1005, NEW YORK, NY, United States, 10010
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)
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