WESTCHESTER JUJITSU, LTD.

Name: | WESTCHESTER JUJITSU, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1989 (36 years ago) |
Entity Number: | 1377576 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 LECOURT PL, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 33 LECOUNT PL, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 LECOURT PL, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
CHRIS COLOMBO | Chief Executive Officer | 33 LECOUNT PL, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2011-12-16 | Address | 33 LECOUNT PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2006-01-05 | 2011-12-16 | Address | 33 LECOUNT PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 2006-01-05 | Address | 456 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1997-08-15 | 2006-01-05 | Address | 456 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1997-08-15 | 2006-01-05 | Address | 456 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111216002458 | 2011-12-16 | BIENNIAL STATEMENT | 2011-08-01 |
070822003059 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
060105002214 | 2006-01-05 | BIENNIAL STATEMENT | 2005-08-01 |
031216002181 | 2003-12-16 | BIENNIAL STATEMENT | 2003-08-01 |
010824002745 | 2001-08-24 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State