Search icon

JDP ENTERPRISES, INC.

Company Details

Name: JDP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1971 (54 years ago)
Date of dissolution: 27 Jan 2020
Entity Number: 306957
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 1455 ROUTE 9W., MARLBORO, NY, United States, 12542
Principal Address: 1455 RTE 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A PORCO Chief Executive Officer PO BOX 910, 1455 ROUTE 9W, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
JDP ENTERPRISES, INC. DOS Process Agent 1455 ROUTE 9W., MARLBORO, NY, United States, 12542

Legal Entity Identifier

LEI Number:
549300DVDRVQJ0HIPN76

Registration Details:

Initial Registration Date:
2013-04-01
Next Renewal Date:
2019-01-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-10-18 2019-04-12 Address ROUTE 9W., MIDDLEHOPE, NY, 12550, USA (Type of address: Service of Process)
2011-02-14 2018-10-18 Address 1455 RTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2011-02-14 2013-04-29 Address 1455 RTE 9W, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2011-02-14 2013-04-29 Address 1455 RTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2011-01-13 2011-02-14 Address 1455 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127001281 2020-01-27 CERTIFICATE OF DISSOLUTION 2020-01-27
190412060117 2019-04-12 BIENNIAL STATEMENT 2019-04-01
181018000561 2018-10-18 CERTIFICATE OF AMENDMENT 2018-10-18
170405006279 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006941 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State