Name: | JGT CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1994 (31 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 1820474 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1801 ARCHER STREET, BRONX, NY, United States, 10460 |
Principal Address: | NEFTALI PEREZ, 1801 ARCHER ST, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEFTALI PEREZ | Chief Executive Officer | 1801 ARCHER ST, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1801 ARCHER STREET, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-13 | 2022-10-26 | Address | 1801 ARCHER ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1994-05-13 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-13 | 2022-10-26 | Address | 1801 ARCHER STREET, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026003686 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
080519002793 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060516003768 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
000714002845 | 2000-07-14 | BIENNIAL STATEMENT | 2000-05-01 |
980506002295 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960613002102 | 1996-06-13 | BIENNIAL STATEMENT | 1996-05-01 |
940513000288 | 1994-05-13 | CERTIFICATE OF INCORPORATION | 1994-05-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State