Search icon

JP MFG. CORP.

Company Details

Name: JP MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1978 (47 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 472989
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 1 LAWTON ST, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVRAHAM BARDAVID Chief Executive Officer 1 LAWTON ST, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LAWTON ST, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1993-12-29 1995-03-13 Address ONE LAWTON STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1978-02-21 1993-12-29 Address 88 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180118040 2018-01-18 ASSUMED NAME LLC INITIAL FILING 2018-01-18
DP-1491384 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950313002109 1995-03-13 BIENNIAL STATEMENT 1994-02-01
931229000168 1993-12-29 CERTIFICATE OF CHANGE 1993-12-29
920129000257 1992-01-29 CERTIFICATE OF AMENDMENT 1992-01-29

Court Cases

Court Case Summary

Filing Date:
1997-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JP MFG. CORP.
Party Role:
Plaintiff
Party Name:
NATIONWIDE SPORTS
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEGATECH, INC.,
Party Role:
Plaintiff
Party Name:
JP MFG. CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State