Name: | JLJ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1998 (27 years ago) |
Entity Number: | 2272637 |
ZIP code: | 11714 |
County: | Queens |
Place of Formation: | New York |
Address: | 4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JOSEPH ABRAHAM | Chief Executive Officer | 4011 HEMSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-12-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-09-12 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-10 | 2024-09-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-16 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-12-12 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100707002637 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080618002385 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060531002431 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040623002367 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020521002605 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State