Name: | JG SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2012 (13 years ago) |
Entity Number: | 4321602 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 MARIA COURT, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 10 MARIA CT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN LICHT | Chief Executive Officer | 10 MARIA CT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MARIA COURT, PLAINVIEW, NY, United States, 11803 |
Number | Type | Address |
---|---|---|
725812 | Retail grocery store | 327 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-03-14 | Address | 10 MARIA COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2023-06-16 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2025-03-14 | Address | 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314004159 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230616002236 | 2023-06-16 | BIENNIAL STATEMENT | 2022-11-01 |
181108006425 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161103006327 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141112006932 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2787412 | OL VIO | INVOICED | 2018-05-08 | 250 | OL - Other Violation |
2782011 | CL VIO | CREDITED | 2018-04-26 | 175 | CL - Consumer Law Violation |
2782012 | OL VIO | CREDITED | 2018-04-26 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-19 | Pleaded | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | 1 | No data | No data |
2018-04-19 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 2 | 2 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State