Search icon

J. PAPAS & SONS, INC.

Headquarter

Company Details

Name: J. PAPAS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1984 (40 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 962891
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 16 Alpine Road, New Rochelle, NY, United States, 10804
Principal Address: 16 ALPINE ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. PAPAS & SONS, INC. DOS Process Agent 16 Alpine Road, New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
GREGORY PAPADOPOULOS Chief Executive Officer 16 ALPINE ROAD, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
1159533
State:
CONNECTICUT

History

Start date End date Type Value
2023-07-08 2023-07-08 Address 16 ALPINE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-07-08 2023-07-08 Address 16 ALPINE ROAD, NEW ROCHELLE, NY, 10804, 3502, USA (Type of address: Chief Executive Officer)
1999-01-19 2023-07-08 Address 16 ALPINE ROAD, NEW ROCHELLE, NY, 10804, 3502, USA (Type of address: Service of Process)
1999-01-19 2023-07-08 Address 16 ALPINE ROAD, NEW ROCHELLE, NY, 10804, 3502, USA (Type of address: Chief Executive Officer)
1993-04-01 1999-01-19 Address 57 COOK AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230708000688 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
220308002131 2022-03-08 BIENNIAL STATEMENT 2020-12-01
150128006126 2015-01-28 BIENNIAL STATEMENT 2014-12-01
130115002098 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101214002002 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State