Name: | JTM FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1994 (31 years ago) |
Branch of: | JTM FINANCIAL SERVICES, INC., Connecticut (Company Number 0278700) |
Entity Number: | 1863735 |
ZIP code: | 06801 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 19 STONY HILL RD, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
JTM FINANCIAL SERVICES, INC. | DOS Process Agent | 19 STONY HILL RD, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
MARY ELLEN MCGORTY | Chief Executive Officer | 19 STONY HILL RD, BETHEL, CT, United States, 06801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-26 | 2020-10-01 | Address | 19 STONY HILL RD, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
2000-10-17 | 2014-08-26 | Address | 8C ELIZABETH ST, #204, BETHEL, CT, 06801, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2014-08-26 | Address | 8C ELIZABETH ST, RM 204, BETHEL, CT, 06801, 2100, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2000-10-17 | Address | 113 MINE HILL RD, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2014-08-26 | Address | 8C ELIZABETH ST, RM 204, BETHEL, CT, 06801, 2100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062290 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007768 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161017006439 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141023006347 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
140826002069 | 2014-08-26 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State