JT SERVICES & REPAIRS, INC.

Name: | JT SERVICES & REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1992 (33 years ago) |
Entity Number: | 1690235 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O T MCNULTY, PO BOX 302 78 SOUTH ST, PATTERSON, NY, United States, 12563 |
Principal Address: | 78 SOUTH ST, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MCNULTY | Chief Executive Officer | 2665 ROUTE 22, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O T MCNULTY, PO BOX 302 78 SOUTH ST, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2012-12-19 | Address | 1112 RTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2002-12-09 | Address | PO BOX 302, 78 SOUTH ST, PATTERSON, NY, 12563, 0302, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2002-12-09 | Address | PO BOX 302, 78 SOUTH ST, PATTERSON, NY, 12563, 0302, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1998-12-17 | Address | P.O. BOX 302, SOUTH STREET, WHITE HOUSE, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1998-12-17 | Address | P.O. BOX 302, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206008042 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150113007574 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
121219002006 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110107002103 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081209003091 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State