Name: | JPL ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1981 (44 years ago) |
Date of dissolution: | 25 Nov 2014 |
Entity Number: | 696144 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 A INDUSTRIAL BLVD UNIT 4, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE BONITCH | Chief Executive Officer | 22 A INDUSTRIAL BLVD UNIT 4, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 A INDUSTRIAL BLVD UNIT 4, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2009-04-14 | Address | 22 A INDUSTRIAL BLVD UNIT 4, MEDFORD, NY, 11763, 2286, USA (Type of address: Principal Executive Office) |
2001-05-16 | 2007-05-22 | Address | 27C INDUSTRIAL BLVD, MEDFORD, NY, 11763, 2286, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2001-05-16 | Address | 27B INDUSTRIAL BLVD, MEDFORD, NY, 11763, 2286, USA (Type of address: Principal Executive Office) |
1993-08-19 | 2007-05-22 | Address | 26 MILLER WOODS DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1999-05-27 | Address | 600 C NORTH BICYCLE PATH, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141125000154 | 2014-11-25 | CERTIFICATE OF DISSOLUTION | 2014-11-25 |
110610002413 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
090414002111 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070522003036 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
051026002791 | 2005-10-26 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State