Name: | J.B.T. CONSTRUCTION COMPANY OF TENNESSEE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1995 (30 years ago) |
Entity Number: | 1893710 |
ZIP code: | 78066 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | TAYLOR CONSTRUCTION COMPANY, INC. |
Fictitious Name: | J.B.T. CONSTRUCTION COMPANY OF TENNESSEE |
Address: | 495 MAIN ST, ROSSVILLE, TX, United States, 78066 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
J.B. TAYLOR | Chief Executive Officer | 495 MAIN ST, PO BOX 129, ROSSVILLE, TX, United States, 38066 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2016-07-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2018-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-02-10 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-02-10 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810000093 | 2018-08-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-10 |
160719001008 | 2016-07-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-08-18 |
030310002428 | 2003-03-10 | BIENNIAL STATEMENT | 2003-02-01 |
991008000045 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
950210000251 | 1995-02-10 | APPLICATION OF AUTHORITY | 1995-02-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State