Search icon

JAGRANJAN CORPORATION

Company Details

Name: JAGRANJAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554649
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 206 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
VINEET SHARMA Chief Executive Officer 206 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214540 Alcohol sale 2021-11-04 2021-11-04 2024-12-31 206 NORTH STREET, MIDDLETOWN, New York, 10940 Liquor Store

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 206 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-06-06 2025-01-06 Address 206 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2007-06-06 2025-01-06 Address 206 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-06-06 Address 206 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-06-06 Address 206 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-03-01 2007-06-06 Address 206 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1991-06-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-12 1993-03-01 Address 204 NORTH ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001107 2025-01-06 BIENNIAL STATEMENT 2025-01-06
130628002098 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110617002733 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090608002122 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070606002722 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050728002067 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030519002290 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010606002322 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990618002492 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970610002055 1997-06-10 BIENNIAL STATEMENT 1997-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State