J.T.'S SYSTEMATIC COMPANY, INC.

Name: | J.T.'S SYSTEMATIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1987 (38 years ago) |
Entity Number: | 1216647 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 39 VALLEY ST, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER CARR | DOS Process Agent | 39 VALLEY ST, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
ROGER CARR | Chief Executive Officer | 39 VALLEY ST, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 1999-12-24 | Address | 1456 OAKDALE ROAD, JOHNSON, NY, 13760, USA (Type of address: Service of Process) |
1992-12-10 | 1999-12-24 | Address | 120 BOSWELL HILL RD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1999-12-24 | Address | 37 VALLEY ST, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
1987-11-12 | 1993-11-10 | Address | 1456 OAKDALE ROAD, JOHNSON, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002129 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
120216002366 | 2012-02-16 | BIENNIAL STATEMENT | 2011-11-01 |
091130002545 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071128002363 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
051227002315 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State