Search icon

JUPITER HOLDING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

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

History

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)

Filings

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