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