Name: | JDT95 HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1994 (31 years ago) |
Date of dissolution: | 05 Feb 2020 |
Entity Number: | 1836294 |
ZIP code: | 90064 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 11444 W. OLYMPIC BLVD, 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Principal Address: | 114444 W. OLYMPIC BLVD, 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11444 W. OLYMPIC BLVD, 10TH FLOOR, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
STEWART A. RESNICK | Chief Executive Officer | 11444 W. OLYMPIC BLVD, 10TH FL, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-06-26 | 2014-07-23 | Address | ROLL INTERNATIONAL CORPORATION, 11444 W. OLYMPIC BLVD, 10TH FL, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205000642 | 2020-02-05 | SURRENDER OF AUTHORITY | 2020-02-05 |
SR-21885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180727006095 | 2018-07-27 | BIENNIAL STATEMENT | 2018-07-01 |
160707006876 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State