Search icon

JPNB ENTERPRISES, INC.

Company Details

Name: JPNB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (33 years ago)
Date of dissolution: 18 Oct 2016
Entity Number: 1662912
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 BROADHOLLOW ROAD, SUITE #B16, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 BROADHOLLOW ROAD, SUITE #B16, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAWAHAR A. SHETTI Chief Executive Officer 535 BROADHOLLOW ROAD, SUITE #B16, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1992-09-01 1993-09-28 Address 40 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161018000569 2016-10-18 CERTIFICATE OF DISSOLUTION 2016-10-18
980914002119 1998-09-14 BIENNIAL STATEMENT 1998-09-01
930928002561 1993-09-28 BIENNIAL STATEMENT 1993-09-01
920901000050 1992-09-01 CERTIFICATE OF INCORPORATION 1992-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303204 Other Civil Rights 2003-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-06-30
Termination Date 2004-08-02
Section 1201
Status Terminated

Parties

Name TRISCARI
Role Plaintiff
Name JPNB ENTERPRISES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State