Search icon

JG CAFE 3 INC.

Company Details

Name: JG CAFE 3 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124994
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 122 E 42ND ST RM 3905, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND CROWTHER DOS Process Agent 122 E 42ND ST RM 3905, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RAYMOND CROWTHER Chief Executive Officer 122 E 42ND ST RM 3905, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2018-08-02 2019-08-05 Address 122 E 42ND ST RM 3905, NEW YORK, NY, 10168, 3702, USA (Type of address: Service of Process)
2013-08-06 2019-08-05 Address 5-20 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-08-06 2019-08-05 Address 5-20 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2011-08-01 2018-08-02 Address 5-20 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060425 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180802006366 2018-08-02 BIENNIAL STATEMENT 2017-08-01
150803007376 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007369 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110801000562 2011-08-01 CERTIFICATE OF INCORPORATION 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185164 OL VIO INVOICED 2012-08-31 250 OL - Other Violation
200366 WH VIO INVOICED 2012-08-30 100 WH - W&M Hearable Violation

Date of last update: 26 Mar 2025

Sources: New York Secretary of State