Name: | J & G ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1983 (42 years ago) |
Entity Number: | 838810 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 255 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803 |
Address: | SUITE 100E, 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 100E, 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DAVID B. MOSENSON | Chief Executive Officer | 7 CASTLE DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1999-05-28 | Address | 7 CASTLE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1999-05-28 | Address | 7 CASTLE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2011-03-10 | Address | 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1983-05-02 | 1995-06-28 | Address | 11 STURBRIDGE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310000030 | 2011-03-10 | CERTIFICATE OF CHANGE | 2011-03-10 |
070510002127 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050720002749 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030505002472 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010508002505 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State