JAVA PRODUCTIONS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | JAVA PRODUCTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 03 Dec 2010 |
Branch of: | JAVA PRODUCTIONS, INC., NEW YORK (Company Number 1997987) |
Business ALEI: | 1022264 |
Annual report due: | 03 Dec 2019 |
Business address: | 3130 WILSHIRE BOULEVARD SUITE 600, SANTA MONICA, CA, 90403 |
Place of Formation: | NEW YORK |
E-Mail: | am@hjth.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALFRED PACINO | Officer | 3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, United States | 2850 OCEAN PARK BOULEVARD, SUITE 300, SANTA MONICA, CA, 90405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006687460 | 2019-11-26 | 2019-11-26 | Withdrawal | Certificate of Withdrawal | - |
0006278276 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0005986558 | 2017-12-15 | - | Annual Report | Annual Report | 2017 |
0005704700 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
0005444872 | 2015-12-10 | - | Annual Report | Annual Report | 2015 |
0005214880 | 2014-11-07 | - | Annual Report | Annual Report | 2014 |
0004999572 | 2013-12-12 | - | Annual Report | Annual Report | 2013 |
0004999568 | 2013-12-12 | - | Annual Report | Annual Report | 2012 |
0004999566 | 2013-12-12 | - | Annual Report | Annual Report | 2011 |
0004286565 | 2010-12-03 | - | Business Registration | Certificate of Authority | - |
Sources: 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