Name: | J.P.R. CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1868006 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 125 MICHAEL DR, STE 104, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 MICHAEL DR, STE 104, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
PAUL J UMANSKY | Chief Executive Officer | 125 MICHAEL DR, STE 104, SYOSSET, NY, United States, 11791 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2006-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 11200, Par value: 0 |
1996-12-02 | 2004-12-20 | Address | 1800 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2004-12-20 | Address | 1800 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1996-12-02 | 2004-12-20 | Address | 1800 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1994-11-15 | 1997-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834542 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061026003294 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
060714000433 | 2006-07-14 | CERTIFICATE OF AMENDMENT | 2006-07-14 |
041220002518 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021107002536 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State