Search icon

JG PRECIOUS METALS INC.

Company Details

Name: JG PRECIOUS METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3511153
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 WEST 47TH STREET / ROOM 405, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 516-521-1581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE GARCIA DOS Process Agent 43 WEST 47TH STREET / ROOM 405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSE GARCIA Chief Executive Officer 43 WEST 47TH STREET / ROOM 405, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1254068-DCA Inactive Business 2007-05-03 2013-07-31

History

Start date End date Type Value
2009-05-21 2011-06-07 Address 43 WEST 47TH STREET, ROOM 405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-05-21 2011-06-07 Address 43 WEST 47TH STREET, ROOM 405, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-05-21 2011-06-07 Address 43 WEST 47TH STREET, ROOM 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-01 2009-05-21 Address 33 WEST 47TH STREET, BOOTH #10, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110607002119 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090521002145 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070501000980 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
925802 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
925800 CNV_TFEE INVOICED 2011-06-15 8.470000267028809 WT and WH - Transaction Fee
925801 RENEWAL INVOICED 2009-07-03 340 Secondhand Dealer General License Renewal Fee
822815 LICENSE INVOICED 2007-05-04 425 Secondhand Dealer General License Fee
822814 FINGERPRINT INVOICED 2007-05-03 75 Fingerprint Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State