Name: | JTST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 20 Sep 2019 |
Entity Number: | 1169551 |
ZIP code: | 11005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27010 GRAND CENTRAL PKWY, 1D, FLORAL PARK, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL TANE | DOS Process Agent | 27010 GRAND CENTRAL PKWY, 1D, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
SOL TANE | Chief Executive Officer | 27010 GRAND CENTRAL PKWY, 1D, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-23 | 2013-05-10 | Address | 77 DARLING AVE, NEW ROCHELLE, NY, 10804, 1208, USA (Type of address: Service of Process) |
2005-06-23 | 2013-05-10 | Address | 77 DARLING AVE, NEW ROCHELLE, NY, 10804, 1208, USA (Type of address: Principal Executive Office) |
2005-06-23 | 2013-05-10 | Address | 77 DARLING AVE, NEW ROCHELLE, NY, 10804, 1208, USA (Type of address: Chief Executive Officer) |
1999-06-01 | 2005-06-23 | Address | 77 DARLING AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1999-06-01 | 2005-06-23 | Address | 77 DARLING AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920000073 | 2019-09-20 | CERTIFICATE OF DISSOLUTION | 2019-09-20 |
130510002288 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110607002580 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090511002560 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070531002518 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State