Search icon

J.L.P. COMPUTER ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.L.P. COMPUTER ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1983 (42 years ago)
Date of dissolution: 03 May 2010
Entity Number: 881432
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 73 SUMMIT RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON POSTYN Chief Executive Officer 73 SUMMIT RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 SUMMIT RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2003-11-04 2005-12-13 Address 70-09 AUSTIN RD, STE 202, FOREST HILLS, NY, 11375, 4700, USA (Type of address: Service of Process)
1993-11-05 2003-11-04 Address 70-09 AUSTIN STREET, FOREST HILLS, NY, 11375, 4700, USA (Type of address: Chief Executive Officer)
1993-11-05 2003-11-04 Address 70-09 AUSTIN STREET, FOREST HILLS, NY, 11375, 4700, USA (Type of address: Service of Process)
1993-11-05 2003-11-04 Address 70-09 AUSTIN STREET, FOREST HILLS, NY, 11375, 4700, USA (Type of address: Principal Executive Office)
1992-11-18 1993-11-05 Address 108-43 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100503000869 2010-05-03 CERTIFICATE OF DISSOLUTION 2010-05-03
091102002551 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071115003221 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051213002354 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031104002438 2003-11-04 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State