Search icon

JGO DESIGN CORP.

Company Details

Name: JGO DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305549
ZIP code: 11412
County: New York
Place of Formation: New York
Address: 111-15 202 STREET, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERMAINE OAKLEY Chief Executive Officer 111-15 202 STREET, ST. ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
JERMAINE OAKLEY DOS Process Agent 111-15 202 STREET, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 111-15 202 STREET, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-11-25 Address 111-15 202 STREET, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2018-03-16 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-16 2024-11-25 Address 111-15 202 STREET, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003375 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221024000796 2022-10-24 BIENNIAL STATEMENT 2022-03-01
210112060975 2021-01-12 BIENNIAL STATEMENT 2020-03-01
180316010261 2018-03-16 CERTIFICATE OF INCORPORATION 2018-03-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State