Search icon

JCLG ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCLG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1999 (26 years ago)
Date of dissolution: 24 Jun 2013
Entity Number: 2359406
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 35 NO RIDGE ST, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MUNSON Chief Executive Officer 35 NO RIDGE ST, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
PETER MUNSON DOS Process Agent 35 NO RIDGE ST, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2001-03-22 2011-04-07 Address 29 RHODES ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-03-22 2011-04-07 Address 29 RHODES ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-03-22 2011-04-07 Address 29 RHODES ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-03-23 2001-03-22 Address 52 EMMETT TERRACE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624000468 2013-06-24 CERTIFICATE OF DISSOLUTION 2013-06-24
110407002121 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090224003142 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070327002391 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050413002258 2005-04-13 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State