J.F.G. INCORPORATED

Name: | J.F.G. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1985 (40 years ago) |
Entity Number: | 991595 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 BEECH ST, NANUET, NY, United States, 10954 |
Principal Address: | 5 BEECH STREET, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DRAMES | Chief Executive Officer | 5 BEECH STREET, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
PETER DRAMES | DOS Process Agent | 5 BEECH ST, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-09 | 2019-04-26 | Address | 5 BEECH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2011-04-15 | 2017-05-09 | Address | 403 STREWTOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2011-04-15 | 2017-05-09 | Address | 403 STRAWTOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2011-04-15 | 2017-05-09 | Address | 403 STRAWTOWN RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2009-03-26 | 2011-04-15 | Address | 403 STRAWTOWN RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060553 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190426060231 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
170509006367 | 2017-05-09 | BIENNIAL STATEMENT | 2017-04-01 |
150402007248 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130408007193 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State