Entity Number 2285404
Status Active
NameJAMES PETER ASSOCIATES, INC.
CountyNassau
Date of registration 04 Aug 1998 (26 years ago) 04 Aug 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 40 SPRING HOLLOW RD, CENTERPORT, NY, United States, 11721
Address ZIP code 11721
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
40 SPRING HOLLOW RD, CENTERPORT, NY, United States, 11721
DANIEL MURRAY
Chief Executive Officer
40 SPRING HOLLOW RD, CENTERPORT, NY, United States, 11721
2010-10-26
2012-12-04
Address
40 SPRING HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2010-01-26
2010-10-26
Address
16 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2010-01-26
2010-10-26
Address
16 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2010-01-26
2010-10-26
Address
16 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-10-02
2010-01-26
Address
89 PARK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2000-10-02
2010-01-26
Address
89 PARK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-08-04
2010-01-26
Address
89 PARK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
121204002289
2012-12-04
BIENNIAL STATEMENT
2012-08-01
101026002691
2010-10-26
BIENNIAL STATEMENT
2010-08-01
100126002214
2010-01-26
BIENNIAL STATEMENT
2008-08-01
020813002583
2002-08-13
BIENNIAL STATEMENT
2002-08-01
001002002257
2000-10-02
BIENNIAL STATEMENT
2000-08-01
980804000283
1998-08-04
CERTIFICATE OF INCORPORATION
1998-08-04
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts