Search icon

JP CAPITAL MANAGEMENT INC.

Company Details

Name: JP CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1994 (30 years ago)
Date of dissolution: 25 Jul 2016
Entity Number: 1870255
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 5695 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Address: 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOSEPH FEELEY Chief Executive Officer 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-12-11 2006-01-10 Address 5695 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-12-02 2000-12-11 Address 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1996-12-02 2000-12-11 Address 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1994-11-23 1997-04-29 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-11-23 2000-12-11 Address 375 LINWOOD AVE., BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160725000524 2016-07-25 CERTIFICATE OF DISSOLUTION 2016-07-25
121203006137 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101108002643 2010-11-08 BIENNIAL STATEMENT 2010-11-01
090123002598 2009-01-23 BIENNIAL STATEMENT 2008-11-01
061101002547 2006-11-01 BIENNIAL STATEMENT 2006-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State