Name: | J.G. MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2014 (11 years ago) |
Branch of: | J.G. MANAGEMENT SYSTEMS, INC., Colorado (Company Number 20011165813) |
Entity Number: | 4586943 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2415 Blue Heron Road, GRAND JUNCTION, CO, United States, 81505 |
Name | Role | Address |
---|---|---|
JEROME GONZALES | Chief Executive Officer | 2415 BLUE HERON ROAD, GRAND JUNCTION, CO, United States, 81505 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 2415 BLUE HERON ROAD, GRAND JUNCTION, CO, 81505, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 336 MAIN ST. STE 207, GRAND JUNCTION, CO, 81501, USA (Type of address: Chief Executive Officer) |
2020-10-30 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-29 | 2024-06-04 | Address | 336 MAIN ST. STE 207, GRAND JUNCTION, CO, 81501, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2020-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002074 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220630001809 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
201030060128 | 2020-10-30 | BIENNIAL STATEMENT | 2020-06-01 |
180604007999 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160729006074 | 2016-07-29 | BIENNIAL STATEMENT | 2016-06-01 |
140604000272 | 2014-06-04 | APPLICATION OF AUTHORITY | 2014-06-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State