Search icon

J. P. MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: J. P. MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1948 (77 years ago)
Date of dissolution: 09 Oct 2009
Entity Number: 61562
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 1495 LAUREL LN, HORNELL, NY, United States, 14843

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1495 LAUREL LN, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
JOHN PRYOR Chief Executive Officer 1495 LAUREL LN, HORNELL, NY, United States, 14843

History

Start date End date Type Value
1996-09-06 2006-07-26 Address 2 LAUREL LANE, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1996-09-06 2006-07-26 Address 2 LAUREL LANE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1996-09-06 2006-07-26 Address 2 LAUREL LANE, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1993-03-18 1996-09-06 Address 2 LAUREL LANE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1993-03-18 1996-09-06 Address 166 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091009000399 2009-10-09 CERTIFICATE OF DISSOLUTION 2009-10-09
080804002001 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060726002534 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040908002921 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020729002105 2002-07-29 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State