Name: | JAW NEW YORK HOLDINGS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2009 (16 years ago) |
Entity Number: | 3793340 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 POINT ROAD, BELLPORT, NY, United States, 11772 |
Principal Address: | 16 POINT RD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE GAGLIANO | Chief Executive Officer | 16 POINT RD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
JAW NEW YORK HOLDINGS, INCORPORATED | DOS Process Agent | 16 POINT ROAD, BELLPORT, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 16 POINT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2025-04-03 | Address | 16 POINT ROAD, BELLPORT, NY, 11772, USA (Type of address: Service of Process) |
2024-09-20 | 2024-09-20 | Address | 16 POINT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-04-03 | Address | 16 POINT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003359 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240920000457 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
210402060988 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170404006759 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150403006207 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State