Name: | GA JMJ BUILDING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2009 (16 years ago) |
Date of dissolution: | 10 Sep 2019 |
Entity Number: | 3773259 |
ZIP code: | 30117 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | JMJ BUILDING COMPANY, INC. |
Fictitious Name: | GA JMJ BUILDING COMPANY |
Address: | 106-A CORPORATE DRIVE, CARROLLTON, GA, United States, 30117 |
Principal Address: | 3011 CLEM LOWELL ROAD, CARROLLTON, GA, United States, 30116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106-A CORPORATE DRIVE, CARROLLTON, GA, United States, 30117 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHNNY GOODE | Chief Executive Officer | 1404 ALFORD AVENUE, BIRMINGHAM, AL, United States, 35226 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-10 | 2019-09-10 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910000221 | 2019-09-10 | SURRENDER OF AUTHORITY | 2019-09-10 |
SR-51608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170215006181 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
130301006242 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110309002001 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090210000580 | 2009-02-10 | APPLICATION OF AUTHORITY | 2009-02-10 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State