JG DANCE INC.

Name: | JG DANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1986 (39 years ago) |
Entity Number: | 1075407 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1099 VIOLET AVE, HYDE PARK, NY, United States, 12538 |
Principal Address: | 1099 VIOLET AVENUE, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MAZZELLO | Chief Executive Officer | 1099 VIOLET AVENUE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1099 VIOLET AVE, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2006-04-12 | Address | 1099 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2000-04-11 | 2004-04-08 | Address | 1099 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1992-12-29 | 2000-04-11 | Address | 763 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2000-04-11 | Address | 763 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2000-04-11 | Address | 763 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409006717 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120516002827 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100415002546 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080527002094 | 2008-05-27 | BIENNIAL STATEMENT | 2008-04-01 |
060412002826 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State