Search icon

J-TEC OF OHIO

Company claim

Is this your business?

Get access!

Company Details

Name: J-TEC OF OHIO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1991 (34 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1542526
ZIP code: 10011
County: Broome
Place of Formation: Ohio
Foreign Legal Name: J-TEC, INC.
Fictitious Name: J-TEC OF OHIO
Principal Address: 5136 CHILDRENS HOME-BRADFORD, ROAD, GREENVILLE, OH, United States, 45331
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID P REILAND Chief Executive Officer 26 CENTURY BLVD, STE 600, NASHVILLE, TN, United States, 37214

History

Start date End date Type Value
2002-07-17 2003-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-17 2003-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-23 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-23 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-10-28 2001-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2138263 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
030606000440 2003-06-06 CERTIFICATE OF CHANGE 2003-06-06
030508002203 2003-05-08 BIENNIAL STATEMENT 2003-04-01
020717000828 2002-07-17 CERTIFICATE OF CHANGE 2002-07-17
010523000474 2001-05-23 CERTIFICATE OF CHANGE 2001-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State