Name: | J.P.T. DESIGN TEAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1994 (31 years ago) |
Entity Number: | 1814739 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1 W. 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHONG S. PARK | Chief Executive Officer | 1 W. 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 W. 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-18 | 2000-05-01 | Address | 780 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-05-01 | Address | 780 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-04-22 | 2000-05-01 | Address | 780 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140627002179 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120524002721 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100513003034 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080507002123 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060414002298 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State