Name: | J & P NY PRODUCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2006 (18 years ago) |
Entity Number: | 3445393 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 510 FAILE STREET, BRONX, NY, United States, 10474 |
Address: | 1550 5th avenue, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACINTO PENA | Chief Executive Officer | 510 FAILE STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 1550 5th avenue, BAY SHORE, NY, United States, 11706 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
662952 | Plant Dealers | No data | No data | No data | 803 MONTAUK HIGHWAY, UNIT A, SHIRLEY, NY, 11967 | Other |
0524-25-02423 | Alcohol sale | 2025-02-07 | 2025-02-07 | 2025-08-06 | 803 Montauk Hwy, Shirley, NY, 11967 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2024-09-25 | Address | 510 FAILE STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2024-09-25 | Address | 349 KINDERKAMACK ROAD, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process) |
2006-12-05 | 2009-01-14 | Address | 510 FAILE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2006-12-05 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925003474 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
090114002721 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061205000488 | 2006-12-05 | CERTIFICATE OF INCORPORATION | 2006-12-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State