Name: | JMP RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3063009 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 24-50 27TH STREET, ASTORIA, NY, United States, 11102 |
Principal Address: | 26-18 4TH STREET, LOWER LEVEL, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24-50 27TH STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
VICTOR GONZALEZ | Chief Executive Officer | 26-18 4TH STREET, LOWER LEVEL, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2008-01-02 | Address | 24-50 27TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2149991 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100713002773 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080102002371 | 2008-01-02 | BIENNIAL STATEMENT | 2006-06-01 |
040607000673 | 2004-06-07 | CERTIFICATE OF INCORPORATION | 2004-06-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State