Search icon

J.P.S. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH P STOECKELER, JR Chief Executive Officer 126 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
JOSEPH P STOECKELER, JR DOS Process Agent 126 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

History

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)

Filings

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