JPG CORTLANDT INC.

Name: | JPG CORTLANDT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1992 (33 years ago) |
Entity Number: | 1614876 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 543 BROADWAY, 2ND FLOOR, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY EDMOND RUSS | Chief Executive Officer | 543 BROADWAY, 2ND FLOOR, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RUSS & RUSS PC | DOS Process Agent | 543 BROADWAY, 2ND FLOOR, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2015-02-26 | Address | 16 POINT ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2015-02-26 | Address | 16 POINT ROAD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2015-02-26 | Address | 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1992-02-21 | 1993-03-09 | Address | 543 BROADWAY, P.O. BOX 149, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220006009 | 2017-12-20 | BIENNIAL STATEMENT | 2016-02-01 |
150226002042 | 2015-02-26 | BIENNIAL STATEMENT | 2014-02-01 |
150220000471 | 2015-02-20 | ANNULMENT OF DISSOLUTION | 2015-02-20 |
DP-1747788 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
060317003158 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State