Name: | J.G.J. MERCHANDISING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1992 (33 years ago) |
Entity Number: | 1637415 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 216 W 50TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 W 50TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR JAMES PALMILERI | Chief Executive Officer | 216 W 50TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-11 | 2010-06-10 | Address | 216 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-05-11 | 2010-06-10 | Address | 216 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2010-06-10 | Address | 216 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-23 | 2000-05-11 | Address | 136 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2000-05-11 | Address | 136 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100610002518 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080821002170 | 2008-08-21 | BIENNIAL STATEMENT | 2008-05-01 |
060628002469 | 2006-06-28 | BIENNIAL STATEMENT | 2006-05-01 |
040603002334 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020429002201 | 2002-04-29 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State