Search icon

J.P. NEWCO, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PATRICK SUTHERLAND Chief Executive Officer 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, United States, 28226

DOS Process Agent

Name Role Address
YANIQUE LAWRENCE DOS Process Agent 7239 PINEVILLE MATTHEWS RD, STE 100, CHARLOTTE, NC, United States, 28226

History

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)

Filings

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