Search icon

JGR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JGR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4144801
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 Broadway suite 967, 9G, new york city, NY, United States, 10007
Principal Address: 11 BROADWAY, STE 967, NEW YORK CITY, NY, United States, 10004

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
KELLER AND VANDERNOTH INC DOS Process Agent 11 Broadway suite 967, 9G, new york city, NY, United States, 10007

Chief Executive Officer

Name Role Address
JERRY MITCHELL Chief Executive Officer 11 BROADWAY, STE 967, NEW YORK CITY, NY, United States, 10004

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 11 BROADWAY, STE 468, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 11 BROADWAY, STE 967, NEW YORK CITY, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-05-29 2023-09-05 Address 11 BROADWAY, STE 468, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-09-02 2023-09-05 Address 11 BROADWAY SUITE 468, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-09-26 2019-05-29 Address 11 BROADWAY SUITE 468, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905000812 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210914001909 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190911060254 2019-09-11 BIENNIAL STATEMENT 2019-09-01
190529002015 2019-05-29 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170905007721 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State