Search icon

JP&SQ ASSOCIATES, INC.

Company Details

Name: JP&SQ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1994 (30 years ago)
Date of dissolution: 18 Nov 2021
Entity Number: 1880536
ZIP code: 14616
County: Monroe
Place of Formation: New York
Principal Address: 740 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613
Address: 22 SHADY WAY, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RP FEDDER INDUSTRIAL LLC DOS Process Agent 22 SHADY WAY, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
CHRISTOPHER FOX Chief Executive Officer 740 DRIVNG PARK AVE, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
2021-02-05 2022-05-11 Address 22 SHADY WAY, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2021-02-05 2022-05-11 Address 740 DRIVNG PARK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2015-01-07 2021-02-05 Address 740 DRIVNG PARK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2011-01-06 2015-01-07 Address 740 DRIVNG PARK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2006-12-05 2011-01-06 Address 2501 JAMES ST, STE 220, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220511003369 2021-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-18
210205060528 2021-02-05 BIENNIAL STATEMENT 2020-12-01
190829000511 2019-08-29 CERTIFICATE OF AMENDMENT 2019-08-29
181211006858 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201007656 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State