Name: | JDP CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1989 (36 years ago) |
Entity Number: | 1372878 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME PAUL | Chief Executive Officer | 231 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2003-08-01 | Address | 708 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-09-09 | 2003-08-01 | Address | 708 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2003-08-01 | Address | 708 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-21 | 1997-09-09 | Address | 231 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-09-09 | Address | 231 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110912002380 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090805002832 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070824002675 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051013002825 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030801002230 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State