Search icon

J & T ANIMALS, INC.

Company Details

Name: J & T ANIMALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1994 (31 years ago)
Date of dissolution: 19 May 2016
Entity Number: 1856978
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 295 3RD AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 3RD AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer 295 3RD AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-10-05 2008-09-30 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1999-05-04 2006-10-05 Address 295 3RD AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-05-04 2008-09-30 Address 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-10-04 1999-05-04 Address 1 DAVID LANE, APARTMENT 6C, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519000257 2016-05-19 CERTIFICATE OF DISSOLUTION 2016-05-19
150326006127 2015-03-26 BIENNIAL STATEMENT 2014-10-01
121107002233 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101112002398 2010-11-12 BIENNIAL STATEMENT 2010-10-01
080930003484 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State