Search icon

JART, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ARTHUR P PHILLIPS Chief Executive Officer 15 BERKELEY RD, WESTPORT, CT, United States, 06880

History

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)

Filings

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