Name: | JG INTERIOR RENOVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2007 (18 years ago) |
Entity Number: | 3529877 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 999 washington avenue, WESTBURY, NY, United States, 11590 |
Principal Address: | 94-02 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, United States, 11421 |
Contact Details
Phone +1 646-498-8643
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN GUILLEN | Chief Executive Officer | 94-02 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 washington avenue, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1264365-DCA | Active | Business | 2007-08-15 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-29 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2022-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-09 | 2022-03-01 | Address | 94-02 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-12 | 2022-03-01 | Address | 94-02 JAMAICA AVENUE, STE. 2, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301000731 | 2022-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-01 |
130613006018 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110623002210 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090609002143 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070612000713 | 2007-06-12 | CERTIFICATE OF INCORPORATION | 2007-06-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586443 | RENEWAL | INVOICED | 2023-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
3586442 | TRUSTFUNDHIC | INVOICED | 2023-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273775 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3273774 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964243 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964244 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2533486 | RENEWAL | INVOICED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
1879112 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
1879111 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
844102 | CNV_TFEE | INVOICED | 2013-06-19 | 7.46999979019165 | WT and WH - Transaction Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State