Name: | J.T.W. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 20 Sep 2004 |
Entity Number: | 1928250 |
ZIP code: | 10969 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 239, PINE ISLAND, NY, United States, 10969 |
Principal Address: | 26 OLD RIDGE RD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M WEISS | Chief Executive Officer | 26 OLD RIDGE RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 239, PINE ISLAND, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2001-06-18 | Address | 439 NEWPORT BRIDGE ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2001-06-18 | Address | 439 NEWPORT BRIDGE RD, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office) |
1995-06-06 | 2001-06-18 | Address | P.O.BOX 239, NEWPORT BRIDGE RD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040920000416 | 2004-09-20 | CERTIFICATE OF DISSOLUTION | 2004-09-20 |
010618002335 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
990617002340 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970616002541 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
950606000259 | 1995-06-06 | CERTIFICATE OF INCORPORATION | 1995-06-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State