Name: | JT LIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674851 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-42 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JT LIC REALTY CORP. | DOS Process Agent | 47-42 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN THOR | Chief Executive Officer | 47-42 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-09 | 2020-10-05 | Address | 47-42 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-11-16 | 2016-11-09 | Address | 47-42 37TH ST, LONG ISLAND CIGY, NY, 11101, USA (Type of address: Service of Process) |
1993-12-14 | 2006-11-16 | Address | 37-02 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2006-11-16 | Address | 37-02 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061158 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181105006494 | 2018-11-05 | BIENNIAL STATEMENT | 2018-10-01 |
161109002009 | 2016-11-09 | BIENNIAL STATEMENT | 2016-10-01 |
160906007795 | 2016-09-06 | BIENNIAL STATEMENT | 2014-10-01 |
121025002396 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State