JAGG MANAGEMENT CORPORATION

Name: | JAGG MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1988 (37 years ago) |
Entity Number: | 1299956 |
ZIP code: | 11378 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O FIRST CHOICE COPY, 52-08 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Address: | 52-08 GRAND AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MEISNER | Chief Executive Officer | C/O FIRST CHOICE COPY, 52-08 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
C/O FIRST CHOICE COPY | DOS Process Agent | 52-08 GRAND AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2020-10-02 | Address | 52-08 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1995-07-21 | 1998-10-02 | Address | 52-08 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1995-03-28 | 1995-07-21 | Address | C/O FIRST CHOICE COPY, 52-08 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1988-10-19 | 1995-03-28 | Address | 543 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060221 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
161005006528 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006397 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121018000269 | 2012-10-18 | CERTIFICATE OF AMENDMENT | 2012-10-18 |
121004006846 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State