Name: | JCP Construction Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 02 Jun 1999 (26 years ago) |
Date of Dissolution: | 15 Mar 2021 (4 years ago) |
Date of Status Change: | 15 Mar 2021 (4 years ago) |
Identification Number: | 000106783 |
Place of Formation: | DELAWARE |
Principal Address: | PO BOX 10001, DALLAS, TX, 75301, USA |
Purpose: | TO PROVIDE SERVICES, AS MAY BE REQUIRED OR DESIRED, FOR J.C. PENNEY COMPANY, INC. AND ITS AFFILIATED COMPANIES. CONSTRUCTION |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALAN CARR | PRESIDENT | PO BOX 10001 DALLAS, TX 75301 USA |
Name | Role | Address |
---|---|---|
STEVEN PANAGOS | TREASURER | PO BOX 10001 DALLAS, TX 75301 USA |
Name | Role | Address |
---|---|---|
STEVEN PANAGOS | SECRETARY | PO BOX 10001 DALLAS, TX 75301 USA |
Name | Role | Address |
---|---|---|
STEVEN PANAGOS | DIRECTOR | PO BOX 10001 DALLAS, TX 75301 USA |
ALAN CARR | DIRECTOR | PO BOX 10001 DALLAS, TX 75301 USA |
Number | Name | File Date |
---|---|---|
202193940150 | Application for Certificate of Withdrawal | 2021-03-15 |
202190815550 | Annual Report | 2021-02-11 |
202041638460 | Notice of Commencement of Bankruptcy | 2020-05-15 |
202034841310 | Annual Report | 2020-02-21 |
201986225630 | Annual Report | 2019-02-08 |
201857436530 | Annual Report | 2018-02-02 |
201733707460 | Annual Report | 2017-02-07 |
201691428720 | Annual Report | 2016-01-29 |
201555172370 | Annual Report | 2015-02-17 |
201435065020 | Annual Report | 2014-02-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State