Search icon

JUNIPER GROUP, INC.

Company Details

Name: JUNIPER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1987 (38 years ago)
Date of dissolution: 29 Jan 1998
Entity Number: 1184966
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Address: 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADO P HRELJANOVIC Chief Executive Officer 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-03-07 1997-03-07 Shares Share type: PAR VALUE, Number of shares: 300000000, Par value: 0.001
1997-03-07 1997-03-07 Shares Share type: PAR VALUE, Number of shares: 875000, Par value: 0.1
1994-11-01 1994-11-22 Address 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-05-04 1997-12-23 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-12-23 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980129000710 1998-01-29 CERTIFICATE OF MERGER 1998-01-29
971223002152 1997-12-23 BIENNIAL STATEMENT 1997-07-01
970307000585 1997-03-07 CERTIFICATE OF AMENDMENT 1997-03-07
970122000353 1997-01-22 CERTIFICATE OF AMENDMENT 1997-01-22
950713002294 1995-07-13 BIENNIAL STATEMENT 1993-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State