Name: | JP WOODS ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1978 (47 years ago) |
Date of dissolution: | 26 Jan 2010 |
Entity Number: | 502354 |
ZIP code: | 07310 |
County: | New York |
Place of Formation: | New York |
Address: | 525 WASHINGTON BLVD., 32ND FLOOR, JERSEY CITY, NJ, United States, 07310 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 WASHINGTON BLVD., 32ND FLOOR, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
JOHN P. WOODS | Chief Executive Officer | 525 WASHINGTON BLVD., 32ND FLOOR, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-20 | 2009-01-06 | Name | JPW ADVISORS, INC. |
1996-11-05 | 2000-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1996-09-09 | 2000-07-19 | Address | 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, 1607, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2000-07-19 | Address | 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, 1607, USA (Type of address: Principal Executive Office) |
1996-09-09 | 2000-07-19 | Address | 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, 1607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140624001 | 2014-06-24 | ASSUMED NAME CORP INITIAL FILING | 2014-06-24 |
100126000129 | 2010-01-26 | CERTIFICATE OF DISSOLUTION | 2010-01-26 |
090106000745 | 2009-01-06 | CERTIFICATE OF AMENDMENT | 2009-01-06 |
000920000731 | 2000-09-20 | CERTIFICATE OF AMENDMENT | 2000-09-20 |
000829000682 | 2000-08-29 | CERTIFICATE OF MERGER | 2000-08-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State