Search icon

JMG HOLDINGS, INC.

Print

Details

Entity Number 3435015

Status Active

NameJMG HOLDINGS, INC.

CountySuffolk

Date of registration 08 Nov 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 219 MAIN STREET, GREENPORT, NY, United States, 11944

Address ZIP code 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN M GANTLY

Chief Executive Officer

219 MAIN STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address

JOHN M GANTLY

DOS Process Agent

219 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

2006-11-08

2008-12-02

Address

9680 NASSAU POINT ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

101122002946

2010-11-22

BIENNIAL STATEMENT

2010-11-01

081202002668

2008-12-02

BIENNIAL STATEMENT

2008-11-01

061108000797

2006-11-08

CERTIFICATE OF INCORPORATION

2006-11-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts