Name: | J & G DELIVERY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1977 (48 years ago) |
Entity Number: | 429473 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-38 157TH STREET, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY RANTINELLA | Chief Executive Officer | 145-38 157TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
J & G DELIVERY SERVICE INC. | DOS Process Agent | 145-38 157TH STREET, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-01 | 2021-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-04-01 | 2016-12-09 | Address | 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013003179 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190411060177 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006343 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
161209002010 | 2016-12-09 | BIENNIAL STATEMENT | 2016-04-01 |
20100115003 | 2010-01-15 | ASSUMED NAME LLC INITIAL FILING | 2010-01-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State