Search icon

J.R.P. GENERAL CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
JESUS PENAFIEL DOS Process Agent 41-12 ELBERTSON STREET, APT 5D, ELMHURST, NY, United States, 11373

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JESUS PENAFIEL Chief Executive Officer 41-12 ELBERTSON STREET, APT 5D, ELMHURST, NY, United States, 11373

History

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)

Filings

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