Name: | JR MICROWAVE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1978 (47 years ago) |
Date of dissolution: | 18 Nov 2004 |
Entity Number: | 503036 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 CHICHESTER RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J KUMPFBECK | DOS Process Agent | 145 CHICHESTER RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RICHARD J KUMPFBECK | Chief Executive Officer | 145 CHICHESTER RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 2002-08-27 | Address | 256 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2002-08-27 | Address | 256 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1978-07-28 | 2002-08-27 | Address | 375 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141028039 | 2014-10-28 | ASSUMED NAME CORP INITIAL FILING | 2014-10-28 |
041118000315 | 2004-11-18 | CERTIFICATE OF DISSOLUTION | 2004-11-18 |
020827002602 | 2002-08-27 | BIENNIAL STATEMENT | 2002-07-01 |
930818002380 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
A504780-4 | 1978-07-28 | CERTIFICATE OF INCORPORATION | 1978-07-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State