Name: | J. FITZGERALD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2001 (23 years ago) |
Entity Number: | 2713067 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F MARTIN | Chief Executive Officer | 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-12-12 | Address | 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-12-12 | Address | 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001495 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
231009001597 | 2023-10-09 | BIENNIAL STATEMENT | 2021-12-01 |
140129002239 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120123002289 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
100309002649 | 2010-03-09 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State