Name: | J.P.M. IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1992 (32 years ago) |
Date of dissolution: | 31 Mar 2008 |
Entity Number: | 1660198 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN JIM SPITZER, 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 10-43 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPITZER & FELDMAN PC | DOS Process Agent | ATTN JIM SPITZER, 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAURE MOUTET | Chief Executive Officer | 10-43 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 2000-07-25 | Address | 10-43 47TH AVENUE, LONG ISLAND CITY, NY, 11378, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2000-07-25 | Address | 10-43 47TH AVENUE, LONG ISLAND CITY, NY, 11378, USA (Type of address: Principal Executive Office) |
1992-08-19 | 1996-08-15 | Address | ATTN: ALON Y. KAPEN, ESQ., 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331000502 | 2008-03-31 | CERTIFICATE OF DISSOLUTION | 2008-03-31 |
020722002330 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000725002527 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980731002037 | 1998-07-31 | BIENNIAL STATEMENT | 1998-08-01 |
960815002399 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
930908002558 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
920928000266 | 1992-09-28 | CERTIFICATE OF AMENDMENT | 1992-09-28 |
920819000298 | 1992-08-19 | CERTIFICATE OF INCORPORATION | 1992-08-19 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State