Name: | JUPITER OVERSEAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1989 (35 years ago) |
Date of dissolution: | 06 May 1996 |
Entity Number: | 1398805 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2167 DEERPARK DRIVE, SAN DIEGO, CA, United States, 92110 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HELIO ROCHA | Chief Executive Officer | 2167 DEERPARK DRIVE, SAN DIEGO, CA, United States, 92110 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-27 | 1992-07-27 | Address | 300 EAST 42ND STREET, FIFTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960506000277 | 1996-05-06 | CERTIFICATE OF DISSOLUTION | 1996-05-06 |
940114002726 | 1994-01-14 | BIENNIAL STATEMENT | 1993-10-01 |
920727000124 | 1992-07-27 | CERTIFICATE OF CHANGE | 1992-07-27 |
C069715-4 | 1989-10-27 | CERTIFICATE OF INCORPORATION | 1989-10-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State