JPL SOLUTIONS INC

Name: | JPL SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (21 years ago) |
Entity Number: | 3107500 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 126 SELDEN BLVD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LITKOWSKI | DOS Process Agent | 126 SELDEN BLVD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JOHN LITKOWSKI | Agent | 3 INEZ LANE, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
JOHN P LITKOWSKI | Chief Executive Officer | 126 SELDEN BLVD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 126 SELDEN BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2016-09-09 | 2024-01-04 | Address | 126 SELDEN BLVD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2016-09-09 | 2024-01-04 | Address | 126 SELDEN BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2016-09-09 | Address | 3 INEZ LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2016-09-09 | Address | 3 INEZ LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104005049 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220810000409 | 2022-08-10 | BIENNIAL STATEMENT | 2020-09-01 |
180911006187 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160909006659 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140910006397 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State