Name: | J.P.R. MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1996 (29 years ago) |
Entity Number: | 2090030 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 255 MAIN STREET,, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY SCHMIDT | Chief Executive Officer | 255 MAIN STREET,, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 MAIN STREET,, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-14 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-21 | 2019-01-25 | Address | 606 HALSTEAD AVE, MAMARONECK, NY, 10543, 2718, USA (Type of address: Chief Executive Officer) |
2000-11-21 | 2019-01-25 | Address | 606 HALSTEAD AVE, MAMARONECK, NY, 10543, 2718, USA (Type of address: Principal Executive Office) |
1996-12-05 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190125002052 | 2019-01-25 | BIENNIAL STATEMENT | 2018-12-01 |
050120002333 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021204002527 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
001121002632 | 2000-11-21 | BIENNIAL STATEMENT | 2000-12-01 |
961205000277 | 1996-12-05 | CERTIFICATE OF INCORPORATION | 1996-12-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State