Name: | JFP ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2625161 |
ZIP code: | 12903 |
County: | Clinton |
Place of Formation: | New York |
Address: | 35 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON F. POISSANT | Chief Executive Officer | 35 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
JFP ENTERPRISES, INC. | DOS Process Agent | 35 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 35 FLORIDA AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 7441 ROUTE 9 NORTH, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-02 | 2023-12-14 | Address | 7441 ROUTE 9 NORTH, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2009-04-02 | 2023-12-14 | Address | 7441 ROUTE 9 NORTH, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002299 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
110420002761 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090402002168 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070411002401 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
060809000621 | 2006-08-09 | CERTIFICATE OF MERGER | 2006-08-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State