Search icon

J & G GROUP INC.

Company Details

Name: J & G GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1992 (33 years ago)
Entity Number: 1646401
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 255 MAIN ST 2ND FL, NEW ROCHELLE, NY, United States, 10801
Address: 255 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & G GROUP INC. DOS Process Agent 255 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
TIMOTHY SCHMIDT Chief Executive Officer 255 MAIN ST 2ND FL, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133675943
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-25 2019-01-08 Address 255 MAIN ST 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-06-06 2019-01-08 Address 255 MAIN ST 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-06-06 2014-07-25 Address 255 MAIN ST 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-07-29 2006-06-06 Address 606 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1996-07-29 2006-06-06 Address 606 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190108060744 2019-01-08 BIENNIAL STATEMENT 2018-06-01
160601006642 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140725006075 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120628006032 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100809002298 2010-08-09 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State