Search icon

J. M. & P DISPLAY FIXTURE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL CANGELOSI DOS Process Agent 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MICHAEL CANGELOSI Chief Executive Officer 760 EAST 96TH STREET, BROOKLYN, NY, United States, 11236

History

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

Filings

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