Search icon

JPM TECHNOLOGIES, INC.

Print

Details

Entity Number 1161974

Status Inactive

NameJPM TECHNOLOGIES, INC.

CountySchenectady

Date of registration 10 Apr 1987 (37 years ago)

Date of dissolution 06 Aug 2014

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 118, SCHENECTADY, NY, United States, 12301

Address ZIP code

Principal Address 1 WALLIN ST, AMSTERDAM, NY, United States, 12010

Principal Address ZIP code 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 118, SCHENECTADY, NY, United States, 12301

Chief Executive Officer

Name Role Address

JOHN P. MENTINK

Chief Executive Officer

1 WALLIN ST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value

1987-04-10

1992-11-18

Address

PO BOX 118, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140806000051

2014-08-06

CERTIFICATE OF DISSOLUTION

2014-08-06

000048002987

1993-09-27

BIENNIAL STATEMENT

1993-04-01

921118002381

1992-11-18

BIENNIAL STATEMENT

1992-04-01

B482686-4

1987-04-10

CERTIFICATE OF INCORPORATION

1987-04-10

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts