Name: | JJAG HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2016 (8 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 5052198 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO Box 560, Niagara Falls, NY, United States, 14304 |
Principal Address: | 6400 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | PO Box 560, Niagara Falls, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
JASON CORDOVA | Chief Executive Officer | 6400 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 6400 INDUCON DRIVE WEST, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2023-10-06 | Address | 6400 INDUCON DRIVE WEST, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2023-10-06 | Address | 43 COURT ST., SUITE 930, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-12-13 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-13 | 2020-09-01 | Address | 6400 INDUCON DRIVE WEST, SANBORN, NY, 14132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006001557 | 2023-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-05 |
220502000163 | 2022-05-02 | BIENNIAL STATEMENT | 2020-12-01 |
200901061594 | 2020-09-01 | BIENNIAL STATEMENT | 2018-12-01 |
161213010368 | 2016-12-13 | CERTIFICATE OF INCORPORATION | 2016-12-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State