J C P TAXES INC.

Name: | J C P TAXES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2003 (22 years ago) |
Date of dissolution: | 28 Mar 2024 |
Entity Number: | 2912556 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN MAILLARO | Chief Executive Officer | 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
J C P TAXES INC. | DOS Process Agent | 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2024-03-28 | Address | 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-03-28 | Address | 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2005-07-11 | 2021-05-03 | Address | 2 CORACI BLVD SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2021-05-03 | Address | 2 CORACI BLVD SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2003-05-29 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003368 | 2024-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-28 |
210503062385 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190603061976 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
170503007065 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
151014006067 | 2015-10-14 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State