Search icon

JPACE INNOVATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPACE INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2006 (19 years ago)
Entity Number: 3367965
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 35 woodlands trail, CLINTON CORNERS, NY, United States, 12514
Principal Address: 37 WOODVILLE ROAD / PO BOX 852, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD W TESTA, JR Chief Executive Officer PO BOX 852, SHOREHAM, NY, United States, 11786

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 35 woodlands trail, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
2023-06-15 2023-07-10 Address 35 woodlands trail, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
2023-06-15 2023-07-10 Address PO BOX 852, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-05-28 2023-06-15 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-05-28 2023-06-15 Address PO BOX 852, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710000896 2023-06-29 CERTIFICATE OF CHANGE BY ENTITY 2023-06-29
230615001713 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
200504062594 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160624006182 2016-06-24 BIENNIAL STATEMENT 2016-05-01
120509006352 2012-05-09 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State