Name: | JG & CA GOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2629261 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-15 FORLEY ST, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-205-5520
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR A LOPEZ | Chief Executive Officer | 40-15 FORLEY ST, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
CESAR A LOPEZ | DOS Process Agent | 40-15 FORLEY ST, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1085201-DCA | Inactive | Business | 2001-06-25 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-03 | 2007-06-25 | Address | 82-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2003-04-03 | 2007-06-25 | Address | 82-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2003-04-03 | 2007-06-25 | Address | 82-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2001-04-18 | 2003-04-03 | Address | 41-08 97TH PL., CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146301 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090415002720 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070625002641 | 2007-06-25 | BIENNIAL STATEMENT | 2007-04-01 |
051014002432 | 2005-10-14 | BIENNIAL STATEMENT | 2005-04-01 |
030403003008 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010418000356 | 2001-04-18 | CERTIFICATE OF INCORPORATION | 2001-04-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
546481 | RENEWAL | INVOICED | 2013-09-04 | 340 | Secondhand Dealer General License Renewal Fee |
546482 | RENEWAL | INVOICED | 2011-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
546483 | RENEWAL | INVOICED | 2009-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
546484 | RENEWAL | INVOICED | 2007-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
546485 | RENEWAL | INVOICED | 2005-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
20877 | LL VIO | INVOICED | 2003-12-24 | 250 | LL - License Violation |
546486 | RENEWAL | INVOICED | 2003-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
438573 | LICENSE | INVOICED | 2001-06-25 | 425 | Secondhand Dealer General License Fee |
438574 | FINGERPRINT | INVOICED | 2001-06-18 | 50 | Fingerprint Fee |
438575 | FINGERPRINT | INVOICED | 2001-06-18 | 50 | Fingerprint Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State