Search icon

JLP & ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH PIEGARE Chief Executive Officer 2591 MARINERS AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
JLP & ASSOCIATES INC. DOS Process Agent 2591 MARINERS AVENUE, WANTAGH, NY, United States, 11793

History

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)

Filings

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