Search icon

J & P TIMEPIECES, INC.

Company Details

Name: J & P TIMEPIECES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1986 (39 years ago)
Entity Number: 1115529
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-980-1099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF MORRIS Chief Executive Officer 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0819419-DCA Active Business 2003-08-01 2025-07-31

History

Start date End date Type Value
1998-09-01 2006-09-13 Address 1057 SECOND AVE, NEW YORK, NY, 10022, 4027, USA (Type of address: Service of Process)
1996-09-11 1998-09-01 Address J&P TIMEPIECES INC, 1057 SECOND AVE, NEW YORK, NY, 10022, 4027, USA (Type of address: Principal Executive Office)
1995-04-25 1996-09-11 Address 1057 SECOND AVENUE, NEW YORK, NY, 10022, 4027, USA (Type of address: Principal Executive Office)
1995-04-25 1998-09-01 Address 1057 SECOND AVENUE, NEW YORK, NY, 10022, 4027, USA (Type of address: Service of Process)
1992-04-23 1996-10-18 Name JEPCO WATCH CORP.

Filings

Filing Number Date Filed Type Effective Date
100913002407 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080917002647 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060913002662 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041019002347 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020822002658 2002-08-22 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653015 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3342486 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3062666 RENEWAL INVOICED 2019-07-17 340 Secondhand Dealer General License Renewal Fee
2649113 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2101756 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1333214 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1333215 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
1333216 RENEWAL INVOICED 2009-06-06 340 Secondhand Dealer General License Renewal Fee
1333217 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1333218 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State