Name: | JPO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1980 (45 years ago) |
Entity Number: | 664791 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 Highland Road, Glen Cove, NY, United States, 11542 |
Principal Address: | 454 NEW YORK AVE., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 Highland Road, Glen Cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JOHN O'BRIEN | Chief Executive Officer | 454 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 454 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-19 | 2023-09-18 | Address | 454 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2021-11-19 | 2023-09-18 | Address | 454 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2021-11-19 | Address | 454 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918000527 | 2023-09-18 | BIENNIAL STATEMENT | 2022-11-01 |
211119000734 | 2021-11-19 | CERTIFICATE OF AMENDMENT | 2021-11-19 |
201102061770 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006340 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006470 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State