Search icon

B JAGS INC.

Company Details

Name: B JAGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988032
ZIP code: 10570
County: Orange
Place of Formation: New York
Address: 66 booth st, Unit 235, pleasantville, NY, United States, 10570
Principal Address: 228 OAK CLOVE MALL, CENTRAL VALLEY, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLY GENTILE Chief Executive Officer 57 DAY ROAD, CAMPBELL HALL, NY, United States, 10917

DOS Process Agent

Name Role Address
C/O DRAKE, SOMMERS, LOEB, TARSHIS, CATANIA & LIBERTH, PLLC DOS Process Agent 66 booth st, Unit 235, pleasantville, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
200479644
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 57 DAY ROAD, CAMPBELL HALL, NY, 10917, USA (Type of address: Chief Executive Officer)
2006-01-25 2023-09-18 Address 57 DAY ROAD, CAMPBELL HALL, NY, 10917, USA (Type of address: Chief Executive Officer)
2003-12-12 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-12 2023-09-18 Address ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918000818 2023-09-18 BIENNIAL STATEMENT 2021-12-01
091211002454 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002942 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002420 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031212000168 2003-12-12 CERTIFICATE OF INCORPORATION 2003-12-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State