Search icon

G.J.P. AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PRUDENCE FLORY DOS Process Agent 1423 RTE 300, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PRUDENCE FLORY Chief Executive Officer 1423 RTE 300, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State