Name: | JAG BOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1991 (34 years ago) |
Date of dissolution: | 16 Jun 2016 |
Entity Number: | 1547784 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 806, MIDDLETON, NY, United States, 10940 |
Principal Address: | EILEEN J.E. GENTOSO, 32 POMARICO DRIVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 806, MIDDLETON, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
JOHN A. GENTOSO | Chief Executive Officer | 32 POMARICO DRIVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2007-05-29 | Address | EILEEN J.E. GENTOSO, 32 POMARICO DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2007-05-29 | Address | 32 POMARICO DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2007-05-29 | Address | PO BOX 806, MIDDLETON, NY, 10940, USA (Type of address: Service of Process) |
1997-05-22 | 2001-05-18 | Address | 2 OXFORD RD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1992-11-25 | 2001-05-18 | Address | 2 OXFORD RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2001-05-18 | Address | 2 OXFORD RD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1991-05-14 | 1997-05-22 | Address | 2 OXFORD ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000229 | 2016-06-16 | CERTIFICATE OF DISSOLUTION | 2016-06-16 |
070529002876 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050812002303 | 2005-08-12 | BIENNIAL STATEMENT | 2005-05-01 |
030512002258 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010518002281 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990512002240 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970522002541 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
000044002533 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921125002697 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
910514000230 | 1991-05-14 | CERTIFICATE OF INCORPORATION | 1991-05-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9904405 | Fair Labor Standards Act | 1999-06-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANTIAGO, |
Role | Plaintiff |
Name | JAG BOYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1998-12-28 |
Termination Date | 1999-06-11 |
Date Issue Joined | 1999-03-19 |
Section | 0206 |
Parties
Name | ROLON, |
Role | Plaintiff |
Name | JAG BOYS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1999-02-22 |
Termination Date | 1999-11-12 |
Date Issue Joined | 1999-07-15 |
Pretrial Conference Date | 1999-04-30 |
Section | 2000 |
Parties
Name | ROLON |
Role | Plaintiff |
Name | JAG BOYS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State