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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
J TAYLOR MONFORT | Chief Executive Officer | PO BOX 93281, ROCHESTER, NY, United States, 14692 |
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