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
Name | Role | Address |
---|---|---|
J. PAPAS & SONS, INC. | DOS Process Agent | 16 Alpine Road, New Rochelle, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
GREGORY PAPADOPOULOS | Chief Executive Officer | 16 ALPINE ROAD, NEW ROCHELLE, NY, United States, 10804 |
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) |
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