Search icon

JJS FILMS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JJS FILMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Jan 2006
Branch of: JJS FILMS, INC., NEW YORK (Company Number 827826)
Business ALEI: 0845779
Annual report due: 12 Jan 2007
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOHN STURNER Officer 1530 NORTH AVENUE, NEW ROCHELLE, NY, 10804, United States 1530 NORTH AVENUE, NEW ROCHELLE, NY, 10804, United States
VICTORIA STURNER Officer 1530 NORTH AVENUE, NEW ROCHELLE, NY, 10804, United States 1530 NORTH AVENUE, NEW ROCHELLE, NY, 10804, United States
JODY CLARK Officer 66 ROUTE 39 NORTH, SHERMAN, CT, 06784, United States 66 ROUTE 39 NORTH, SHERMAN, CT, 06784, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003735258 2008-07-21 2008-07-21 Withdrawal Certificate of Withdrawal -
0003111468 2006-01-12 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information