Name: | JGL MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784190 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 110 CORNWALL HOLLOW RD, WEST CORNWALL, CT, United States, 06796 |
Address: | 277 BROADWAY, SUITE 1600, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIME G LONGHI | Chief Executive Officer | 110 CORNWALL HOLLOW RD, WEST CORNWALL, CT, United States, 06796 |
Name | Role | Address |
---|---|---|
JAIME G. LONGHI | DOS Process Agent | 277 BROADWAY, SUITE 1600, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-07 | 2010-07-23 | Address | 277 BROADWAY SUITE 1600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2010-07-23 | Address | 277 BROADWAY SUITE 1600, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2002-06-28 | 2010-07-23 | Address | 277 BROADWAY, SUITE 1600, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723002857 | 2010-07-23 | BIENNIAL STATEMENT | 2010-06-01 |
080623002575 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
040707002685 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020628000379 | 2002-06-28 | CERTIFICATE OF INCORPORATION | 2002-06-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State