Name: | JAGRO AIR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1985 (39 years ago) |
Entity Number: | 1046441 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | JOSEPH F ACCARDI, JR, 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JOSEPH F ACCARDI JR | Chief Executive Officer | 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-21 | 2014-01-17 | Address | 145TH AVE & HOOK CREEK BLVD, BLDG C5D, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2012-11-21 | 2014-01-17 | Address | 145TH AVE & HOOK CREEK BLVD, BLDG C5D, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2012-11-21 | 2014-01-17 | Address | 325 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2009-07-07 | 2012-11-21 | Address | BLDG C-5D, 145TH AVE & HOOK CREEK BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1985-12-30 | 2009-07-07 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002106 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
121121002045 | 2012-11-21 | BIENNIAL STATEMENT | 2011-12-01 |
090707000798 | 2009-07-07 | CERTIFICATE OF CHANGE | 2009-07-07 |
B304702-2 | 1985-12-30 | CERTIFICATE OF INCORPORATION | 1985-12-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State