Name: | JPO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1999 (26 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 2357444 |
ZIP code: | 13112 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1636 OLD ROUTE 31, MEMPHIS, NY, United States, 13112 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636 OLD ROUTE 31, MEMPHIS, NY, United States, 13112 |
Name | Role | Address |
---|---|---|
JEFFREY P ORR | Chief Executive Officer | 1636 OLD ROUTE 31, MEMPHIS, NY, United States, 13112 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-13 | 2022-05-08 | Address | 1636 OLD ROUTE 31, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2015-04-23 | Address | 1636 OLD ROUTE 31, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office) |
2001-03-26 | 2003-03-13 | Address | 1636 OLD ROUTE 31, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office) |
2001-03-26 | 2003-03-13 | Address | 1636 OLD ROUTE 31, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer) |
2001-03-26 | 2022-05-08 | Address | 1636 OLD ROUTE 31, MEMPHIS, NY, 13112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220508000154 | 2021-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-10 |
190306060269 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006274 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150423006129 | 2015-04-23 | BIENNIAL STATEMENT | 2015-03-01 |
130416002198 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State