Name: | J.J. GLADWIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (38 years ago) |
Entity Number: | 1213826 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | WILMA AUGUST, 1891 FARGO ST, BALDWIN, NY, United States, 11510 |
Principal Address: | 1891 FARGO ST, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILMA AUGUST | Chief Executive Officer | 1891 FARGO ST, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILMA AUGUST, 1891 FARGO ST, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2009-12-03 | Address | PO BOX 396, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2007-11-13 | 2009-12-03 | Address | 71 CAROLINA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2007-11-13 | 2009-12-03 | Address | C/O JUDITH CHASSER, 71 CAROLINA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2001-11-14 | 2007-11-13 | Address | C/O JUDITH CHASSER, 71 CAROLINA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1993-12-09 | 2001-11-14 | Address | % JUDITH CHASSER, 71 CAROLINA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091203002027 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071113002770 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060109002213 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031112002382 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011114002593 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State