Search icon

J J G ENTERPRISES, INC.

Company Details

Name: J J G ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1958 (66 years ago)
Date of dissolution: 11 Jul 2002
Entity Number: 114177
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 1185 PARK AVENUE, APT 4 H, NEW YORK, NY, United States, 10128
Principal Address: C/O DAVID P. STEINMANN, 1185 PARK AVENUE APT 4H, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 225200

Type CAP

Chief Executive Officer

Name Role Address
DAVID P STEINMANN Chief Executive Officer 1185 PARK AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O DAVID P STEINMANN DOS Process Agent 1185 PARK AVENUE, APT 4 H, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1992-10-23 1993-10-25 Address C/O DAVID P STEINMANN, 1185 PARK AVENUE APT 4 H, NEW YORK, NY, 10128, 1309, USA (Type of address: Principal Executive Office)
1977-05-12 1992-10-23 Address 1185 PARK AVE., APT. 4-H, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1958-10-28 1977-05-12 Address 320 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020711000658 2002-07-11 CERTIFICATE OF DISSOLUTION 2002-07-11
001010002171 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981002002077 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961010002043 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931025003023 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921023002667 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B471394-2 1987-03-18 ASSUMED NAME CORP INITIAL FILING 1987-03-18
A628956-3 1979-12-18 CERTIFICATE OF AMENDMENT 1979-12-18
A400007-3 1977-05-12 CERTIFICATE OF AMENDMENT 1977-05-12
250424 1961-01-13 CERTIFICATE OF AMENDMENT 1961-01-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State