JJLG MOTORS INC.

Name: | JJLG MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633169 |
ZIP code: | 11507 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 MUNCIPAL PL, CROTON ON HUDSON, NY, United States, 10520 |
Address: | 1188 WILLIS AVENUE #218, ALBERTSON NY 11507, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS G GIORDANO | Chief Executive Officer | 1 MUNCIPAL PL, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
LOUIS G GIORDANO | DOS Process Agent | 1188 WILLIS AVENUE #218, ALBERTSON NY 11507, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 1 MUNCIPAL PL, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-04-17 | Address | 1 MUNCIPAL PL, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-04-17 | Address | 1135 BRIDGE POINTE LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2005-12-14 | 2020-10-05 | Address | 1 MUNCIPAL PL, CROTON ON HUDSON, NY, 10520, 2924, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2020-10-05 | Address | 1135 BRIDGE POINTE LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003607 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
201005061464 | 2020-10-05 | BIENNIAL STATEMENT | 2019-04-01 |
130430002558 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
120709002812 | 2012-07-09 | BIENNIAL STATEMENT | 2011-04-01 |
090406002202 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State