Name: | JG PRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1994 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1845768 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 1414 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 455 SOMERSET AVE, NORTH DIGHTON, MA, United States, 02764 |
Name | Role | Address |
---|---|---|
ROBIN E GROSS ESQ | DOS Process Agent | 1414 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEFFREY PRESS | Chief Executive Officer | 455 SOMERSET AVE, NORTH DIGHTON, MA, United States, 02764 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-19 | 2000-08-23 | Address | 846 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734609 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
000823002419 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
940819000099 | 1994-08-19 | APPLICATION OF AUTHORITY | 1994-08-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State