Name: | J & T ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1994 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1864303 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-981-7615
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SORACI | DOS Process Agent | 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
ANTHONY SORACI | Chief Executive Officer | 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1009691-DCA | Inactive | Business | 1999-08-13 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-01 | 1997-01-17 | Address | 42 SHAUGHNESSY LANE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859208 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061025002458 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041207002748 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
030819002499 | 2003-08-19 | BIENNIAL STATEMENT | 2002-11-01 |
970117002196 | 1997-01-17 | BIENNIAL STATEMENT | 1996-11-01 |
941101000052 | 1994-11-01 | CERTIFICATE OF INCORPORATION | 1994-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
78734 | CT | INVOICED | 2009-06-18 | 15000 | Repayment to HIC Trust Fund |
78735 | CD VIO | INVOICED | 2008-07-10 | 4350 | CD - Consumer Docket |
1455094 | TRUSTFUNDHIC | INVOICED | 2005-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
386278 | RENEWAL | INVOICED | 2005-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
48297 | LL VIO | INVOICED | 2005-03-07 | 100 | LL - License Violation |
386279 | RENEWAL | INVOICED | 2003-02-10 | 125 | Home Improvement Contractor License Renewal Fee |
1455095 | TRUSTFUNDHIC | INVOICED | 2003-01-06 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1455096 | TRUSTFUNDHIC | INVOICED | 2000-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
386280 | RENEWAL | INVOICED | 2000-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1455097 | LICENSE | INVOICED | 1999-08-13 | 100 | Home Improvement Contractor License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State