Name: | J.P. NEWCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2751659 |
ZIP code: | 28226 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, United States, 28226 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICK SUTHERLAND | Chief Executive Officer | 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, United States, 28226 |
Name | Role | Address |
---|---|---|
YANIQUE LAWRENCE | DOS Process Agent | 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, United States, 28226 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2006-04-21 | Address | 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2006-04-21 | Address | 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, 28226, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2006-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-05 | 2004-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972178 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
080407002353 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060421002845 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040518002686 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
020405000259 | 2002-04-05 | APPLICATION OF AUTHORITY | 2002-04-05 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State