Search icon

JTM

Company Details

Name: JTM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1865033
ZIP code: 10019
County: Montgomery
Place of Formation: Virginia
Foreign Legal Name: THE MEG COMPANY
Fictitious Name: JTM
Principal Address: 1350 RIVERFRONT CT, AMSTERDAM, NY, United States, 00000
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
J TAYLOR MONFORT Chief Executive Officer PO BOX 93281, ROCHESTER, NY, United States, 14692

Filings

Filing Number Date Filed Type Effective Date
DP-1409342 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
970623002228 1997-06-23 BIENNIAL STATEMENT 1996-11-01
941103000023 1994-11-03 APPLICATION OF AUTHORITY 1994-11-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State