JPO CONCEPTS INC.

Name: | JPO CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4129007 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 307 W 38TH ST., SUITE 1805, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELAH KEHATI | Chief Executive Officer | 307 W 38TH ST., SUITE 1805, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JPO CONCEPTS INC. | DOS Process Agent | 307 W 38TH ST., SUITE 1805, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-05-22 | Address | 307 W 38TH ST., SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522002598 | 2023-05-22 | BIENNIAL STATEMENT | 2021-08-01 |
190802060534 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170803006092 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150811006303 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
131031006077 | 2013-10-31 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State