Name: | J. M. & P DISPLAY FIXTURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1975 (49 years ago) |
Entity Number: | 387612 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CANGELOSI | DOS Process Agent | 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
MICHAEL CANGELOSI | Chief Executive Officer | 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 760 EAST 96TH STREET, BROOKLYN, NY, 11236, 1821, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 760 EAST 96TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-17 | 2024-05-08 | Address | 760 EAST 96TH STREET, BROOKLYN, NY, 11236, 1821, USA (Type of address: Service of Process) |
2013-12-17 | 2024-05-08 | Address | 760 EAST 96TH STREET, BROOKLYN, NY, 11236, 1821, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2013-12-17 | Address | 760 EAST 96TH STREET, BROOKLYN, NY, 11236, 1821, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2013-12-17 | Address | 760 EAST 96TH STREET, BROOKLYN, NY, 11236, 1821, USA (Type of address: Service of Process) |
1975-12-30 | 1995-04-12 | Address | 3038 ATLANTIC AVE., BKLYN, NY, 11208, USA (Type of address: Service of Process) |
1975-12-30 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004413 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
191231060072 | 2019-12-31 | BIENNIAL STATEMENT | 2019-12-01 |
190828060130 | 2019-08-28 | BIENNIAL STATEMENT | 2017-12-01 |
131217002055 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120111002482 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100414002817 | 2010-04-14 | BIENNIAL STATEMENT | 2009-12-01 |
080103003135 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
20070329067 | 2007-03-29 | ASSUMED NAME LLC INITIAL FILING | 2007-03-29 |
060125002376 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031222002283 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State