J & J COMPUTING, INC.

Name: | J & J COMPUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344917 |
ZIP code: | 07652 |
County: | Rockland |
Place of Formation: | New York |
Address: | 121 Gertrude Avenue, STE 213, Paramus, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SAGARIA | DOS Process Agent | 121 Gertrude Avenue, STE 213, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
JOHN SAGARIA | Chief Executive Officer | 121 GERTRUDE AVENUE, STE 213, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 121 GERTRUDE AVENUE, STE 213, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 174 RTE 17 N, STE 213, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2023-04-01 | Address | 174 RTE 17 N, STE 213, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process) |
2013-08-05 | 2023-04-01 | Address | 174 RTE 17 N, STE 213, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2010-09-03 | 2013-08-05 | Address | PO BOX 291, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000018 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210930000238 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
130805002002 | 2013-08-05 | BIENNIAL STATEMENT | 2013-04-01 |
100903002520 | 2010-09-03 | BIENNIAL STATEMENT | 2010-04-01 |
970418002354 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State