Search icon

J.R. & G. HOLDING CO., LTD.

Company Details

Name: J.R. & G. HOLDING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037230
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Principal Address: 969 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780
Address: 969 JERICHO TURNPIKE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GOLDSMITH Chief Executive Officer 969 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
J.R. & G. HOLDING CO., LTD. DOS Process Agent 969 JERICHO TURNPIKE, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 969 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-12-03 Address 969 JERICHO TURNPIKE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2016-06-01 2020-06-01 Address 969 JERICHO TPKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2010-06-23 2014-06-02 Address 969 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2010-06-23 2016-06-01 Address 969 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003745 2024-12-03 BIENNIAL STATEMENT 2024-12-03
200601060497 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006540 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006294 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006291 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State