J.P.A. PROVISIONS, INC.

Name: | J.P.A. PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1987 (38 years ago) |
Date of dissolution: | 20 Nov 2007 |
Entity Number: | 1153035 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 321 ROOSEVELT BOULEVARD, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ABIUSO | Chief Executive Officer | 321 ROOSEVELT BOULEVARD, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 ROOSEVELT BOULEVARD, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-16 | 1993-06-03 | Address | 321 ROOSEVELT AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071120000983 | 2007-11-20 | CERTIFICATE OF DISSOLUTION | 2007-11-20 |
050412002022 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030310002872 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010322002088 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990319002450 | 1999-03-19 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State