Search icon

JUPITER MILLS CORP.

Company Details

Name: JUPITER MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (35 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 1409748
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 20 WALNUT DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WALNUT DRIVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
FRED FISHER Chief Executive Officer 20 WALNUT DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2006-01-30 2022-06-10 Address 20 WALNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-01-30 2022-06-10 Address 20 WALNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-01-04 2006-01-30 Address 20 WALNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-01-04 2006-01-30 Address 20 WALNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-01-04 2006-01-30 Address 20 WALNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610000252 2021-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-30
191202062039 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180222006157 2018-02-22 BIENNIAL STATEMENT 2017-12-01
140113002561 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120120002050 2012-01-20 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State