Search icon

JSPOL INVESTORS CORP.

Company Details

Name: JSPOL INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (44 years ago)
Entity Number: 725600
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 330 GREAT NECK ROAD, 2ND FLOOR, GREAT NECK, NY, United States, 11021
Address: 400 CROSSWAYS PARK DRIVE, 2ND FLOOR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D GOODMAN Chief Executive Officer 330 GREAT NECK ROAD, 2ND FLOOR, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JSPOL INVESTORS CORP. DOS Process Agent 400 CROSSWAYS PARK DRIVE, 2ND FLOOR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-09-23 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-09-23 Address 330 GREAT NECK ROAD, 2ND FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 330 GREAT NECK ROAD, 2ND FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240923000968 2024-09-23 BIENNIAL STATEMENT 2024-09-23
230803002237 2023-08-03 BIENNIAL STATEMENT 2021-10-01
200428060329 2020-04-28 BIENNIAL STATEMENT 2019-10-01
170111006470 2017-01-11 BIENNIAL STATEMENT 2015-10-01
131106002235 2013-11-06 BIENNIAL STATEMENT 2013-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State