JAG REAL ESTATE OF L.I. INC.

Name: | JAG REAL ESTATE OF L.I. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1999 (26 years ago) |
Entity Number: | 2401421 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 487 FURROWS RD, HOLBROOK, NY, United States, 11741 |
Principal Address: | 487 Furrows Road, Holbrook, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 487 FURROWS RD, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
GARY DUFF | Chief Executive Officer | 487 FURROWS RD, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047719 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230706002899 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211112000524 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
150702007231 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130724006003 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State