Name: | J. BACKER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2011 (13 years ago) |
Entity Number: | 4157068 |
ZIP code: | 11531 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Address: | PO Box 3016, Garden CIty, NY, United States, 11531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIANNA BACKER | DOS Process Agent | PO Box 3016, Garden CIty, NY, United States, 11531 |
Name | Role | Address |
---|---|---|
JULIANNA BACKER | Chief Executive Officer | PO BOX 3016, GARDEN CITY, NY, United States, 11531 |
Number | Type | End date |
---|---|---|
10311202978 | CORPORATE BROKER | 2025-12-28 |
10991209118 | REAL ESTATE PRINCIPAL OFFICE | No data |
40SU1123410 | REAL ESTATE SALESPERSON | 2026-04-17 |
10401279811 | REAL ESTATE SALESPERSON | 2026-01-06 |
40SA0995987 | REAL ESTATE SALESPERSON | 2027-03-02 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | PO BOX 3016, GARDEN CITY, NY, 11531, USA (Type of address: Chief Executive Officer) |
2015-10-20 | 2024-11-21 | Address | PO BOX 3016, GARDEN CITY, NY, 11531, USA (Type of address: Service of Process) |
2015-10-20 | 2019-10-03 | Address | 469 7TH AVENUE SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-11-06 | 2015-10-20 | Address | 469 7TH AVENUE SUITE 1214, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-11-06 | 2024-11-21 | Address | PO BOX 3016, GARDEN CITY, NY, 11531, USA (Type of address: Chief Executive Officer) |
2011-10-24 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-10-24 | 2015-10-20 | Address | 115-79 219TH STREET, CAMBRIA HGTS, NY, 11411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003970 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
191003060368 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
151020006275 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
131106006479 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111024000692 | 2011-10-24 | CERTIFICATE OF INCORPORATION | 2011-10-24 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State