JORDAN PANEL SYSTEMS CORP.

Name: | JORDAN PANEL SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1975 (50 years ago) |
Entity Number: | 369388 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 196 LAUREL ROAD, E. NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A FINAMORE | Chief Executive Officer | 196 LAUREL ROAD, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 LAUREL ROAD, E. NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2005-06-23 | Address | 196 LAUREL ROAD, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1975-05-08 | 1993-03-01 | Address | 295 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150804041 | 2015-08-04 | ASSUMED NAME LLC INITIAL FILING | 2015-08-04 |
130521002543 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
090421002330 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
050623002050 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030714002810 | 2003-07-14 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State