Search icon

J L IMPROVEMENTS INC.

Company Details

Name: J L IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2002 (23 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 2722024
ZIP code: 10606
County: Putnam
Place of Formation: New York
Address: 1 COOLIDGE AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN LAMORGESE Agent 93 COTTAGE ROAD, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COOLIDGE AVE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JOHN LAMORGESE Chief Executive Officer 1 COOLIDGE AVE, WHITE PLAINS, NY, United States, 16006

History

Start date End date Type Value
2014-03-18 2024-04-11 Address 1 COOLIDGE AVE, WHITE PLAINS, NY, 16006, USA (Type of address: Chief Executive Officer)
2014-03-18 2024-04-11 Address 1 COOLIDGE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-02-06 2014-03-18 Address 6 CROSBY RD, CARMEL, NY, 10512, 2204, USA (Type of address: Chief Executive Officer)
2004-02-12 2014-03-18 Address 6 CROSBY RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-02-12 2006-02-06 Address 6 CROSBY RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2004-02-12 2014-03-18 Address 6 CROSBY RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2002-01-23 2004-02-12 Address 93 COTTAGE ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2002-01-23 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-23 2024-04-11 Address 93 COTTAGE ROAD, CARMEL, NY, 10512, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240411000223 2024-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-01
140318002153 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120305002561 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100205002410 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080214002919 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060206002208 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040212002286 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020123000202 2002-01-23 CERTIFICATE OF INCORPORATION 2002-01-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State