-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
JAG CONTRACTING INC.
Company Details
Name: |
JAG CONTRACTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Mar 1989 (36 years ago)
|
Entity Number: |
1339351 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
210 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
210 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
1989-04-06
|
1989-04-18
|
Name
|
JAG ROOFING INC.
|
1989-03-29
|
1989-04-06
|
Name
|
COHEN BROTHERS CONSTRUCTION, INC.
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C000540-2
|
1989-04-18
|
CERTIFICATE OF AMENDMENT
|
1989-04-18
|
B763232-2
|
1989-04-06
|
CERTIFICATE OF AMENDMENT
|
1989-04-06
|
B759676-3
|
1989-03-29
|
CERTIFICATE OF INCORPORATION
|
1989-03-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0702581
|
Employee Retirement Income Security Act (ERISA)
|
2007-03-28
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-03-28
|
Termination Date |
2007-07-13
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
THE NEW YORK CITY DISTRICT COU
|
Role |
Plaintiff
|
|
Name |
JAG CONTRACTING INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State