Search icon

JPS COMPOSITE MATERIALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JPS COMPOSITE MATERIALS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1989 (36 years ago)
Entity Number: 1350734
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 590 MADISON AVE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH BENDYK Chief Executive Officer 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 2200 SOUTH MURRAY AVE, ANDERSON, SC, 29624, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-05-23 Address 2200 SOUTH MURRAY AVE, ANDERSON, SC, 29624, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250523002916 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230515003431 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210724000014 2021-07-24 BIENNIAL STATEMENT 2021-07-24
190510060230 2019-05-10 BIENNIAL STATEMENT 2019-05-01
SR-17676 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State