Search icon

J & C POPCORN, INC.

Company Details

Name: J & C POPCORN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1976 (49 years ago)
Date of dissolution: 05 Dec 2008
Entity Number: 389890
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 34 HAYLEY HILL DR, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DIPIETRO Chief Executive Officer 34 HAYLEY HILL DR, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
DAVID DIPIETRO DOS Process Agent 34 HAYLEY HILL DR, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1998-01-12 2004-05-04 Address 11 FOXWOOD LANE, THORNWOOD, NY, 10594, 1912, USA (Type of address: Principal Executive Office)
1998-01-12 2004-05-04 Address 11 FOXWOOD LANE, THORNWOOD, NY, 10594, 1912, USA (Type of address: Chief Executive Officer)
1998-01-12 2004-05-04 Address 11 FOXWOOD LANE, THORNWOOD, NY, 10594, 1912, USA (Type of address: Service of Process)
1995-04-12 1998-01-12 Address 12 FOXWOOD LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1995-04-12 1998-01-12 Address 12 FOXWOOD LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110216004 2011-02-16 ASSUMED NAME CORP INITIAL FILING 2011-02-16
081205000744 2008-12-05 CERTIFICATE OF DISSOLUTION 2008-12-05
080129002437 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060224002205 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040504002414 2004-05-04 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State