Name: | JGL HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1965 (60 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 184783 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 463 SEVENTH AVE, 5TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 463 SEVENTH AVE, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 50
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN HIRSCH | Chief Executive Officer | 463 SEVENTH AVE, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 463 SEVENTH AVE, 5TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2012-02-27 | Address | ATTN: PRESIDENT, 463 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1983-06-20 | 2012-03-02 | Name | JUNIOR GALLERY, LTD. |
1983-06-20 | 2000-12-14 | Address | 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
1976-05-14 | 1983-06-20 | Name | MARNAT HOLDING, LTD. |
1976-01-22 | 1976-05-14 | Name | RAMTAN HOLDING, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151015055 | 2015-10-15 | ASSUMED NAME CORP INITIAL FILING | 2015-10-15 |
140328000779 | 2014-03-28 | JUDICIAL DISSOLUTION | 2014-03-28 |
130207006385 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
120302000581 | 2012-03-02 | CERTIFICATE OF AMENDMENT | 2012-03-02 |
120227002724 | 2012-02-27 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State