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
Name | Role | Address |
---|---|---|
JOHN LAMORGESE | Agent | 93 COTTAGE ROAD, CARMEL, NY, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 COOLIDGE AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JOHN LAMORGESE | Chief Executive Officer | 1 COOLIDGE AVE, WHITE PLAINS, NY, United States, 16006 |
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) |
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