Search icon

J.G. FURNITURE

Company Details

Name: J.G. FURNITURE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2004 (21 years ago)
Date of dissolution: 07 Nov 2007
Entity Number: 3093710
ZIP code: 12866
County: Saratoga
Place of Formation: New Jersey
Foreign Legal Name: THE J.G. GROUP, INC.
Fictitious Name: J.G. FURNITURE
Principal Address: JG FURNITURE, 32 CLITON ST, SARATOGA SPRINGS, NY, United States, 12866
Address: 32 CLINTON STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JACK CASIERE Chief Executive Officer 32 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 CLINTON STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2004-08-23 2007-11-07 Address 32 CLINTON STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071107000038 2007-11-07 SURRENDER OF AUTHORITY 2007-11-07
060831002453 2006-08-31 BIENNIAL STATEMENT 2006-08-01
040823000820 2004-08-23 APPLICATION OF AUTHORITY 2004-08-23

Court Cases

Court Case Summary

Filing Date:
1991-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
J.G. FURNITURE
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State