Name: | JUPITER HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1990 (35 years ago) |
Entity Number: | 1413936 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, SUITE 1000, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION, C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION | DOS Process Agent | 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELIZABETH LOEWENBERG | Chief Executive Officer | C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, SUITE 1000, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 2025-02-25 | Address | 27 HIDDEN VALLEY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1993-04-12 | 2025-02-25 | Address | 737 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1990-05-17 | 1994-03-23 | Address | 27 HIDDEN VALLEY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1990-01-12 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1990-01-12 | 1990-05-17 | Address | 450 PARK AVE, SUITE 2700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-01-12 | 1991-01-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002308 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
171004000542 | 2017-10-04 | CERTIFICATE OF MERGER | 2017-10-04 |
120227002484 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100202002818 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080311002023 | 2008-03-11 | BIENNIAL STATEMENT | 2008-01-01 |
060206002246 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040203002104 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
020128002436 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
011130000643 | 2001-11-30 | CERTIFICATE OF MERGER | 2001-11-30 |
000222002534 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State