Name: | J.F.G.H. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1998 (27 years ago) |
Entity Number: | 2306166 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ASTRA INTERNATIONAL, 350 7TH AVE SUITE 1203, NEW YORK, NY, United States, 10001 |
Principal Address: | 350 7TH AVE, SUITE 1203, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GLUCKMAN | Chief Executive Officer | 8 DUNPER CT, ARMONK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ASTRA INTERNATIONAL, 350 7TH AVE SUITE 1203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-17 | 2016-11-25 | Address | 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2016-11-25 | Address | 240 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2002-10-17 | Address | 113 GREENWOOD DR, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2016-11-25 | Address | C/O DAVID GLUCKMAN, 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161125002015 | 2016-11-25 | BIENNIAL STATEMENT | 2016-10-01 |
041130002021 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021017002062 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
001102002129 | 2000-11-02 | BIENNIAL STATEMENT | 2000-10-01 |
981013000653 | 1998-10-13 | CERTIFICATE OF INCORPORATION | 1998-10-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State