Name: | JART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1991 (33 years ago) |
Date of dissolution: | 21 Mar 2003 |
Entity Number: | 1572658 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTENTION: NEIL GRUNDMAN, 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O TABIN, 3174 JUDITH DR, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME ROSENZWEIG AND WOLOSKY LLP | DOS Process Agent | ATTENTION: NEIL GRUNDMAN, 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARTHUR P PHILLIPS | Chief Executive Officer | 15 BERKELEY RD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-18 | 2003-03-21 | Address | OLSHAN GRANDMAN, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-05-05 | 2001-10-18 | Address | 619 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2001-10-18 | Address | 619 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1991-09-03 | 2001-10-18 | Address | 505 PARK AVENUE, ATT: NEIL GRUNDMAN, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030321000836 | 2003-03-21 | SURRENDER OF AUTHORITY | 2003-03-21 |
011018002331 | 2001-10-18 | BIENNIAL STATEMENT | 2001-09-01 |
000056001347 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930505002527 | 1993-05-05 | BIENNIAL STATEMENT | 1992-09-01 |
910903000100 | 1991-09-03 | APPLICATION OF AUTHORITY | 1991-09-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State