Name: | JGM GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2008 (17 years ago) |
Entity Number: | 3666685 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 68 JAY STREET, SUITE 421, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VADIM MARGULIS | Chief Executive Officer | 345 E 80TH ST APT 11J, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-01 | 2014-05-28 | Address | 68 JAY STREET, SUITE 421, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2010-07-07 | 2014-05-28 | Address | 401 E 80TH ST APT 18K, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2010-07-07 | 2012-06-01 | Address | 12 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062090 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006622 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006305 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140528006371 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120601006080 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
100707002911 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080502000791 | 2008-05-02 | CERTIFICATE OF INCORPORATION | 2008-05-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State