G.J.P. AUTOMOTIVE, INC.

Name: | G.J.P. AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1989 (36 years ago) |
Date of dissolution: | 18 Sep 2014 |
Entity Number: | 1401357 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1423 RTE 300, NEWBURGH, NY, United States, 12550 |
Principal Address: | 207 WOOD ST, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRUDENCE FLORY | DOS Process Agent | 1423 RTE 300, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PRUDENCE FLORY | Chief Executive Officer | 1423 RTE 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2001-10-31 | Address | 1423 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-12-06 | 2001-10-31 | Address | 1423 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2001-10-31 | Address | 1423 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-11-04 | 1999-12-06 | Address | 1117 UNION AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-11-04 | 1999-12-06 | Address | 1117 UNION AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918000674 | 2014-09-18 | CERTIFICATE OF DISSOLUTION | 2014-09-18 |
111206002394 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091118002523 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071129002407 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
051229002517 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State