Entity Name: | JG INVESTORS, INC. OF DELAWARE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Oct 1988 (36 years ago) |
Date of dissolution: | 23 Jun 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 1989 (36 years ago) |
Document Number: | P21325 |
FEI/EIN Number | 13-3409911 |
Address: | % REDESCO, INC., 400 PARK AVENUE, SUITE 1401, NEW YORK, NY 10022 |
Mail Address: | % REDESCO, INC., 400 PARK AVENUE, SUITE 1401, NEW YORK, NY 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KETTANEH, TAREK | President | 3 EAST 77TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KETTANEH, TAREK | Director | 3 EAST 77TH STREET, NEW YORK, NY |
KETTANEH, NIZAM | Director | 1607 B. ARLINGTON AVENUE, COLUMBUS, OH |
Name | Role | Address |
---|---|---|
KETTANEH, NIZAM | Vice President | BALTZELL, HEWSON, COLUMBUS, OH |
Name | Role | Address |
---|---|---|
KETTANEH, NIZAM | Secretary | BALTZELL, HEWSON, COLUMBUS, OH |
Name | Role | Address |
---|---|---|
KETTANEH, NIZAM | Treasurer | BALTZELL, HEWSON, COLUMBUS, OH |
Name | Role | Address |
---|---|---|
BLATZELL, HEWSON | Assistant Secretary | 499 PARK AVENUE, S-1401, MEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-06-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-23 | % REDESCO, INC., 400 PARK AVENUE, SUITE 1401, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 1989-06-23 | % REDESCO, INC., 400 PARK AVENUE, SUITE 1401, NEW YORK, NY 10022 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State