Name: | J.P.S. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1988 (37 years ago) |
Date of dissolution: | 17 Aug 2023 |
Entity Number: | 1302638 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 126 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P STOECKELER, JR | Chief Executive Officer | 126 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
JOSEPH P STOECKELER, JR | DOS Process Agent | 126 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2024-01-05 | Address | 126 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2024-01-05 | Address | 126 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
1996-10-09 | 2010-10-15 | Address | 126 SOUTH MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2010-10-15 | Address | 126 SOUTH MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2010-10-15 | Address | 126 SOUTH MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000941 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
141008006039 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121010002391 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101015002983 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080929002335 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State