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
Name | Role | Address |
---|---|---|
JOSEPH A PORCO | Chief Executive Officer | PO BOX 910, 1455 ROUTE 9W, MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
JDP ENTERPRISES, INC. | DOS Process Agent | 1455 ROUTE 9W., MARLBORO, NY, United States, 12542 |
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) |
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