Search icon

J & P SERVICE CENTER, INC.

Company Details

Name: J & P SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 735182
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: 6202 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 6202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6202 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHI LOI LAM Chief Executive Officer 6202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2001-11-02 2006-01-09 Address 375 FINGER BOARD RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2001-11-02 2006-01-09 Address 6202 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-10-21 2001-05-03 Name J & V SERVICE CENTER, INC.
1992-11-17 1999-11-19 Address 4049 BURKE COURT, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1992-11-17 2001-11-02 Address 272 GRASMERE DRIVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2099940 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060109002323 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031031002642 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011102002353 2001-11-02 BIENNIAL STATEMENT 2001-11-01
010503000463 2001-05-03 CERTIFICATE OF AMENDMENT 2001-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State