Name: | JPAG CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2116635 |
ZIP code: | 10804 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
RICHARD C. GORDON, ESQ. | Agent | 51 SOMERSET DRIVE SOUTH, GREAT NECK, NY, 11020 |
Name | Role | Address |
---|---|---|
C/O IRA LIPPEL | DOS Process Agent | 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ADAM P. GLICK | Chief Executive Officer | 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2007-03-13 | Address | 58 SAXON WAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2005-03-31 | 2007-03-13 | Address | 58 SAXON WAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2007-03-13 | Address | 58 SAXON WAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2005-12-09 | Address | 58 SAXON WAY, NEW ROCHELLET, NY, 10804, USA (Type of address: Service of Process) |
1999-03-12 | 2005-03-31 | Address | 51 SOMERSET DR SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1999-03-12 | 2005-03-31 | Address | 51 SOMERSET DR SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1997-02-26 | 2005-03-31 | Address | 51 SOMERSET DRIVE SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090217002586 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070313002910 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
051209000029 | 2005-12-09 | CERTIFICATE OF CHANGE | 2005-12-09 |
050331002128 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030310002218 | 2003-03-10 | BIENNIAL STATEMENT | 2003-02-01 |
010626002043 | 2001-06-26 | BIENNIAL STATEMENT | 2001-02-01 |
990312002633 | 1999-03-12 | BIENNIAL STATEMENT | 1999-02-01 |
970226000004 | 1997-02-26 | APPLICATION OF AUTHORITY | 1997-02-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State