Name: | JJ NAP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1987 (38 years ago) |
Entity Number: | 1153791 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1610 YORK AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH NAPOLITANO | Chief Executive Officer | 1610 YORK AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JOSEPH NAPOLITANO | DOS Process Agent | 1610 YORK AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 1610 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2023-06-08 | Address | 1610 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2011-04-25 | Address | 1610 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2023-06-08 | Address | 1610 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1994-03-30 | 2003-03-14 | Address | 1610 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608004091 | 2023-06-08 | BIENNIAL STATEMENT | 2023-03-01 |
130524002010 | 2013-05-24 | BIENNIAL STATEMENT | 2013-03-01 |
110425002323 | 2011-04-25 | BIENNIAL STATEMENT | 2011-03-01 |
090305002829 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070328003216 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State