Search icon

J.G. SERVICES INC.

Company Details

Name: J.G. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1983 (42 years ago)
Entity Number: 817652
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 220 5TH AVE, NEW YORK, NY, United States, 10001
Principal Address: 2708 ARKANSAS DR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GUARIGLIA Chief Executive Officer 2708 ARKANSAS DR, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
JEFFREY M GUTFLEISCH ESQ DOS Process Agent 220 5TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-11-21 2003-10-28 Address 2708 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-11-21 2003-10-28 Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-06-30 2001-11-21 Address 2708 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-06-30 2003-10-28 Address 2708 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-06-30 2001-11-21 Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112002433 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091104002097 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071128002571 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060123002245 2006-01-23 BIENNIAL STATEMENT 2005-11-01
031028002645 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State