Search icon

JJS & T, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJS & T, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883188
ZIP code: 10023
County: New York
Place of Formation: Texas
Principal Address: 157 COLUMBUS AVENUE, SUITE 419, NEW YORK, NY, United States, 10023
Address: 157 COLUMBUS AVE, SUITE 419, NEW YORK, NY, United States, 10023

Agent

Name Role Address
JOHN A. RUSSO Agent 51 FARNUM BLVD., FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
JJS & T, INC. DOS Process Agent 157 COLUMBUS AVE, SUITE 419, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOHN A RUSSO Chief Executive Officer 157 COLUMBUS AVENUE, SUITE 419, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2017-06-22 2021-01-05 Address 330 WEST 38TH STREET, SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-04-27 2021-01-05 Address 330 WEST 38TH STREET, SUITE 202, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-15 2017-04-27 Address 1865 BROADWAY, 12TH FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-03-15 2017-06-22 Address 1865 BROADWAY, 12TH FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-03-15 2017-06-22 Address 1865 BROADWAY, 12TH FL, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061528 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060648 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170622006160 2017-06-22 BIENNIAL STATEMENT 2017-01-01
170427000502 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
150114006935 2015-01-14 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State