Name: | JG INNOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2010 (15 years ago) |
Entity Number: | 3974851 |
ZIP code: | 53547 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | PO Box 8128, Janesville, WI, United States, 53547 |
Principal Address: | 121 E. BURBANK AVENUE, JANESVILLE, WI, United States, 53546 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | PO Box 8128, Janesville, WI, United States, 53547 |
Name | Role | Address |
---|---|---|
GORDON GRICE | Chief Executive Officer | PO BOX 8128, JANESVILLE, WI, United States, 53547 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | PO BOX 8128, JANESVILLE, WI, 53547, 8128, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | PO BOX 8128, JANESVILLE, WI, 53547, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, WI, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-05 | 2024-07-03 | Address | PO BOX 8128, JANESVILLE, WI, 53547, 8128, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001604 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220714000724 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200707060744 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55062 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007722 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705007155 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160405006738 | 2016-04-05 | BIENNIAL STATEMENT | 2014-07-01 |
100720000678 | 2010-07-20 | APPLICATION OF AUTHORITY | 2010-07-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State