Search icon

JAVA PRODUCTIONS, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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