Name: | JWP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1966 (59 years ago) |
Date of dissolution: | 04 Aug 1987 |
Entity Number: | 196108 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 410 LAKEVILLE ROAD, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 650000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JWP INC. | DOS Process Agent | 410 LAKEVILLE ROAD, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-14 | 1987-08-04 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-11-19 | 1984-12-14 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1976-10-27 | 1986-05-05 | Name | JAMAICA WATER PROPERTIES, INC. |
1974-11-12 | 1976-10-27 | Name | WELSBACH CORPORATION |
1971-08-12 | 1980-11-19 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201247-2 | 1993-06-29 | ASSUMED NAME CORP INITIAL FILING | 1993-06-29 |
B529574-6 | 1987-08-04 | CERTIFICATE OF MERGER | 1987-08-04 |
B354402-3 | 1986-05-05 | CERTIFICATE OF AMENDMENT | 1986-05-05 |
B172320-2 | 1984-12-14 | CERTIFICATE OF AMENDMENT | 1984-12-14 |
B101404-3 | 1984-05-14 | CERTIFICATE OF AMENDMENT | 1984-05-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State