Search icon

JAG GARDEN CENTER LTD.

Company Details

Name: JAG GARDEN CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015604
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 11201
Address: 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DAVID PROTELL Agent 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
DAVID A PROTELL Chief Executive Officer 365 BRIDE STREET, APT. 11PRO, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 231 W 29TH STREET, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 365 BRIDE STREET, APT. 11PRO, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-10-01 2025-02-04 Address 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2019-10-01 2025-02-04 Address 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-03-19 2025-02-04 Address 231 W 29TH STREET, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-19 2019-10-01 Address 231 W 29TH STREET, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-09 2008-03-19 Address 489 10TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-09 2008-03-19 Address 489 10TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-02-20 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-20 2008-03-19 Address 499 10TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003381 2025-02-04 BIENNIAL STATEMENT 2025-02-04
191001000222 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
140325002207 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120724002646 2012-07-24 BIENNIAL STATEMENT 2012-02-01
100305002002 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080319002210 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060309002592 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040220000038 2004-02-20 CERTIFICATE OF INCORPORATION 2004-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data 87 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State