Name: | J & T ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1993 (31 years ago) |
Date of dissolution: | 08 Jun 1999 |
Entity Number: | 1775689 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 580 BROADWAY (SUITE 508), NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PETER F DEGAETANO | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GIROLAMO CALTIGIRONE | Chief Executive Officer | 51 MC DOUGAL ST SUITE 136, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 1996-01-17 | Address | 488 MADISON AVE./ 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990608000761 | 1999-06-08 | CERTIFICATE OF DISSOLUTION | 1999-06-08 |
960117002465 | 1996-01-17 | BIENNIAL STATEMENT | 1995-11-01 |
931129000225 | 1993-11-29 | CERTIFICATE OF INCORPORATION | 1993-11-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State