Name: | JTJ SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1986 (39 years ago) |
Date of dissolution: | 01 Jul 1999 |
Entity Number: | 1110212 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | % WINDSOR COURT VALET, 155 E 31ST ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRISH NAMM | Chief Executive Officer | 225 RECTOR PL, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % WINDSOR COURT VALET, 155 E 31ST ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-09 | 1995-04-20 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990701000002 | 1999-07-01 | CERTIFICATE OF MERGER | 1999-07-01 |
960923002162 | 1996-09-23 | BIENNIAL STATEMENT | 1996-09-01 |
950420002070 | 1995-04-20 | BIENNIAL STATEMENT | 1993-09-01 |
B398913-5 | 1986-09-09 | CERTIFICATE OF INCORPORATION | 1986-09-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State