Name: | J.P.T. AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 282006 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1550 PARKVIEW AVE, SEAFORD, NY, United States, 00000 |
Address: | 696 BURNSIDE AVE., INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 696 BURNSIDE AVE., INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
RICHARD CIRILLO | Chief Executive Officer | 696 BURNSIDE AVE, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2007-09-27 | Address | 696 BURNSIDE AVE., INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2007-09-27 | Address | 20 BAYVIEW AVE., ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1999-10-27 | Address | 20 BAYVIEW AVENUE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1999-10-27 | Address | 696 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
1995-03-16 | 1999-10-27 | Address | 696 BURNSIDE AVENUE, INWOOD, NY, 11696, 1355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097455 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070927002732 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051118002558 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
040305002474 | 2004-03-05 | BIENNIAL STATEMENT | 2003-09-01 |
C294165-2 | 2000-10-05 | ASSUMED NAME LLC INITIAL FILING | 2000-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State