Search icon

J. BACKER GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
JULIANNA BACKER DOS Process Agent PO Box 3016, Garden CIty, NY, United States, 11531

Chief Executive Officer

Name Role Address
JULIANNA BACKER Chief Executive Officer PO BOX 3016, GARDEN CITY, NY, United States, 11531

Licenses

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

History

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)

Filings

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