Name: | JLP & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2006 (19 years ago) |
Entity Number: | 3355415 |
ZIP code: | 11793 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2591 MARINERS AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PIEGARE | Chief Executive Officer | 2591 MARINERS AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
JLP & ASSOCIATES INC. | DOS Process Agent | 2591 MARINERS AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-06 | 2019-11-12 | Address | ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2015-05-06 | 2019-11-12 | Address | ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2015-05-06 | 2019-11-12 | Address | ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2008-07-18 | 2015-05-06 | Address | 5 ROUGHRIDERS COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2008-07-18 | 2015-05-06 | Address | 5 ROUGHRIDERS COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office) |
2006-05-01 | 2015-05-06 | Address | 5 ROUGH RIDERS COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062483 | 2020-11-02 | BIENNIAL STATEMENT | 2020-05-01 |
191112060059 | 2019-11-12 | BIENNIAL STATEMENT | 2018-05-01 |
150506006162 | 2015-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120731002519 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
120614000315 | 2012-06-14 | ANNULMENT OF DISSOLUTION | 2012-06-14 |
DP-2002418 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080718003559 | 2008-07-18 | BIENNIAL STATEMENT | 2008-05-01 |
060501000191 | 2006-05-01 | CERTIFICATE OF INCORPORATION | 2006-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State