Name: | JPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2004 (21 years ago) |
Entity Number: | 2999857 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DIAMOND | Chief Executive Officer | 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-01-04 | Address | 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2015-03-31 | 2024-01-04 | Address | 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2015-03-31 | 2024-01-04 | Address | 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004432 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220321002505 | 2022-03-21 | BIENNIAL STATEMENT | 2022-01-01 |
151223000621 | 2015-12-23 | CERTIFICATE OF MERGER | 2015-12-23 |
150331002006 | 2015-03-31 | BIENNIAL STATEMENT | 2014-01-01 |
040114000303 | 2004-01-14 | CERTIFICATE OF INCORPORATION | 2004-01-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State