Entity Number 5116178
Status Active
NameJAG PROPERTY MANAGEMENT INC
CountySuffolk
Date of registration 06 Apr 2017 (7 years ago) 06 Apr 2017
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2155 OCEAN AVE, SUITE A, RONKONKOMA, NY, United States, 11779
Address ZIP code 11779
Principal Address 10 THE PRESERVE, CALVERTON, NY, United States, 11933
Principal Address ZIP code 11933
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TOTAL TAX & BUSINESS SOLUTIONS OF LI
DOS Process Agent
2155 OCEAN AVE, SUITE A, RONKONKOMA, NY, United States, 11779
MATTHEW GOVERNALI
Chief Executive Officer
10 THE PRESERVE, CALVERTON, NY, United States, 11933
2023-04-13
2023-04-13
Address
10 THE PRESERVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-04-13
2023-10-27
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01
2023-04-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22
2022-12-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09
2022-11-22
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-29
2023-04-13
Address
10 THE PRESERVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2017-04-06
2023-04-13
Address
2155 OCEAN AVE, SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-04-06
2022-11-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230413002684
2023-04-13
BIENNIAL STATEMENT
2023-04-01
210409060094
2021-04-09
BIENNIAL STATEMENT
2021-04-01
190829060114
2019-08-29
BIENNIAL STATEMENT
2019-04-01
170406010387
2017-04-06
CERTIFICATE OF INCORPORATION
2017-04-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts