Name: | J.J.P. SLIP FORMING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1988 (37 years ago) |
Entity Number: | 1286570 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | PO Box 979, Middleburgh, NY, United States, 12122 |
Principal Address: | 145 Wells Ave, Middleburgh, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH BOEHLKE | Chief Executive Officer | 129 SPECIAL PL, SAINT JOHNSVILLE, NY, United States, 13452 |
Name | Role | Address |
---|---|---|
J.J.P. SLIP FORMING INC. | DOS Process Agent | PO Box 979, Middleburgh, NY, United States, 12122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 17 AMITY POINT COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 129 SPECIAL PL, SAINT JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 17 AMITY POINT COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-03 | 2023-08-03 | Address | 129 SPECIAL PL, SAINT JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801032958 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230803000157 | 2023-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
081007000838 | 2008-10-07 | CERTIFICATE OF CHANGE | 2008-10-07 |
030113000022 | 2003-01-13 | CERTIFICATE OF CHANGE | 2003-01-13 |
020812002440 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State