Name: | J.G. SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1983 (41 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
Name | Role | Address |
---|---|---|
JOSEPH GUARIGLIA | Chief Executive Officer | 2708 ARKANSAS DR, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JEFFREY M GUTFLEISCH ESQ | DOS Process Agent | 220 5TH AVE, NEW YORK, NY, United States, 10001 |
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) |
1983-11-23 | 1995-06-30 | Address | 300 MADISON AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
011121002614 | 2001-11-21 | BIENNIAL STATEMENT | 2001-11-01 |
991231002054 | 1999-12-31 | BIENNIAL STATEMENT | 1999-11-01 |
971119002467 | 1997-11-19 | BIENNIAL STATEMENT | 1997-11-01 |
950630002130 | 1995-06-30 | BIENNIAL STATEMENT | 1993-11-01 |
B042703-4 | 1983-11-23 | CERTIFICATE OF INCORPORATION | 1983-11-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-11-27 | No data | 1916 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-17 | No data | 1916 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State