Search icon

JJI LIGHTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJI LIGHTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2002 (22 years ago)
Date of dissolution: 30 Mar 2011
Entity Number: 2848812
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 67 HOLLY HILL LN, GREENWICH, CT, United States, 06830
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES F HAWORTH Chief Executive Officer 11500 MELROSE AVE, FRANKLIN PARK, IL, United States, 60131

History

Start date End date Type Value
2006-06-21 2008-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-21 2008-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-15 2006-11-30 Address 67 HOLLY HILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2002-12-24 2006-06-21 Address 67 HOLLY HILL LANE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2002-12-23 2006-06-21 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110330000083 2011-03-30 CERTIFICATE OF TERMINATION 2011-03-30
080623000170 2008-06-23 CERTIFICATE OF CHANGE 2008-06-23
061130002211 2006-11-30 BIENNIAL STATEMENT 2006-12-01
060621000311 2006-06-21 CERTIFICATE OF CHANGE 2006-06-21
050815002608 2005-08-15 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMSP08F1205
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1890.00
Base And Exercised Options Value:
1890.00
Base And All Options Value:
1890.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-30
Description:
000000000000000
Naics Code:
335121: RESIDENTIAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SAQMSP08F1142
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2480.00
Base And Exercised Options Value:
2480.00
Base And All Options Value:
2480.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-30
Description:
000000000000000000000
Naics Code:
335121: RESIDENTIAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SAQMSP08F1182
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-25
Description:
LAMPS
Naics Code:
335121: RESIDENTIAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State