Name: | J.P. RENOVATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1979 (46 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 565676 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2033 2ND AVE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.P. RENOVATORS INC. | DOS Process Agent | 2033 2ND AVE, NEW YORK, NY, United States, 10029 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181010016 | 2018-10-10 | ASSUMED NAME LLC INITIAL FILING | 2018-10-10 |
DP-614986 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A586196-4 | 1979-06-26 | CERTIFICATE OF INCORPORATION | 1979-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11657632 | 0235300 | 1979-08-07 | 423 ATLANTIC AVE, New York -Richmond, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1979-08-15 |
Abatement Due Date | 1979-08-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1979-08-15 |
Abatement Due Date | 1979-08-31 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1979-08-15 |
Abatement Due Date | 1979-08-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1979-08-15 |
Abatement Due Date | 1979-08-31 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State