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