Name: | J.R.P. GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 3628364 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-12 ELBERTSON STREET, APT 5D, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JESUS PENAFIEL | DOS Process Agent | 41-12 ELBERTSON STREET, APT 5D, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JESUS PENAFIEL | Chief Executive Officer | 41-12 ELBERTSON STREET, APT 5D, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2012-04-04 | Address | 41-12 ELBERTSON STREET, APT 5D, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2008-02-07 | 2009-05-01 | Address | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000874 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
120404002058 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
090501000291 | 2009-05-01 | CERTIFICATE OF CHANGE | 2009-05-01 |
080207000355 | 2008-02-07 | CERTIFICATE OF INCORPORATION | 2008-02-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State