Name: | J.P.'S NORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2001 (24 years ago) |
Entity Number: | 2677126 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 11, 10251 CO RTE 32, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 11, 10251 CO RTE 32, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
ARLENE CURTIS | Chief Executive Officer | PO BOX 11, 10251 CO RTE 32, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-11 | 2005-11-09 | Address | PO BOX 11, 10251 CO RTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-09-11 | Address | BOX 11, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111017002195 | 2011-10-17 | BIENNIAL STATEMENT | 2011-09-01 |
100218002388 | 2010-02-18 | BIENNIAL STATEMENT | 2009-09-01 |
070829002466 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051109002793 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030911002118 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010904000146 | 2001-09-04 | CERTIFICATE OF INCORPORATION | 2001-09-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State