Search icon

JOPAD CO., INC.

Company Details

Name: JOPAD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1935 (90 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 48192
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 185

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATHAN P. BERNSTEIN DOS Process Agent 258 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1957-06-28 1959-12-28 Shares Share type: NO PAR VALUE, Number of shares: 140, Par value: 0
1955-08-22 1957-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-08-22 1957-06-28 Shares Share type: PAR VALUE, Number of shares: 185, Par value: 100
1952-09-02 1955-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-09-02 1955-08-22 Shares Share type: PAR VALUE, Number of shares: 490, Par value: 100
1947-10-20 1952-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1935-01-02 1947-10-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-852847 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B581877-2 1987-12-22 ASSUMED NAME CORP INITIAL FILING 1987-12-22
321987 1962-04-17 CERTIFICATE OF AMENDMENT 1962-04-17
192472 1959-12-28 CERTIFICATE OF AMENDMENT 1959-12-28
68974 1957-06-28 CERTIFICATE OF AMENDMENT 1957-06-28
9088-115 1955-08-22 CERTIFICATE OF AMENDMENT 1955-08-22
8305-90 1952-09-02 CERTIFICATE OF AMENDMENT 1952-09-02
7119-127 1947-10-20 CERTIFICATE OF AMENDMENT 1947-10-20
4761-35 1935-01-02 CERTIFICATE OF INCORPORATION 1935-01-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State