JOSEPH JANGANA, INC.

Name: | JOSEPH JANGANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1977 (48 years ago) |
Entity Number: | 457384 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 NORTH STATION PLAZA, SUITE 402, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH JANGANA | Chief Executive Officer | 45 NORTH STATION PLAZA, SUITE 402, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O CONTINENTAL EQUITIES GROUP INC. | DOS Process Agent | 45 NORTH STATION PLAZA, SUITE 402, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2019-02-05 | Address | 79 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2009-12-21 | 2019-02-05 | Address | 79 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1997-12-18 | 2009-12-21 | Address | 79 MEADOW WOODS RD, GREAT NECK, NY, 11020, 1330, USA (Type of address: Service of Process) |
1997-12-18 | 2009-12-21 | Address | 79 MEADOW WOODS RD, GREAT NECK, NY, 11020, 1330, USA (Type of address: Chief Executive Officer) |
1997-12-18 | 2019-02-05 | Address | 79 MEADOW WOODS RD, GREAT NECK, NY, 11020, 1330, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205060596 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
190205060775 | 2019-02-05 | BIENNIAL STATEMENT | 2017-12-01 |
140106002255 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120614002250 | 2012-06-14 | BIENNIAL STATEMENT | 2011-12-01 |
20110929054 | 2011-09-29 | ASSUMED NAME CORP INITIAL FILING | 2011-09-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State