Name: | J.P.G. SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2016 |
Entity Number: | 1229436 |
ZIP code: | 12067 |
County: | Albany |
Place of Formation: | New York |
Address: | 32 JONES AVE, FEURA BUSH, NY, United States, 12067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 JONES AVE, FEURA BUSH, NY, United States, 12067 |
Name | Role | Address |
---|---|---|
JAMES P. GADANI | Chief Executive Officer | 32 JONES AVENUE, FEURA BUSH, NY, United States, 12067 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-23 | 1998-01-27 | Address | 32 JONES AVE, FEURA BUSH, NY, 12067, USA (Type of address: Chief Executive Officer) |
1988-01-25 | 1996-08-23 | Address | RD #1 361 A JONES AVE., FEURA BUSH, NY, 12067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160630000093 | 2016-06-30 | CERTIFICATE OF DISSOLUTION | 2016-06-30 |
140319002419 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120223002526 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100209002418 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080116003162 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060503002909 | 2006-05-03 | BIENNIAL STATEMENT | 2006-01-01 |
980127002869 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
971029000290 | 1997-10-29 | CERTIFICATE OF AMENDMENT | 1997-10-29 |
960823002484 | 1996-08-23 | BIENNIAL STATEMENT | 1996-01-01 |
B594378-2 | 1988-01-25 | CERTIFICATE OF INCORPORATION | 1988-01-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State