Search icon

JURITECH, INC.

Company Details

Name: JURITECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1995 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1946035
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN MARK C SILVERSTEIN ESQ, 270 MADISON AVE STE 900, NEW YORK, NY, United States, 10016
Principal Address: 10 E 40TH ST, 13TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H DANIEL HEIST Chief Executive Officer 10 E 40TH ST, 13TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP DOS Process Agent ATTN MARK C SILVERSTEIN ESQ, 270 MADISON AVE STE 900, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-08-08 1997-08-20 Address & HERZ LLP STE 900, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1655749 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990826002392 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970820002071 1997-08-20 BIENNIAL STATEMENT 1997-08-01
950808000333 1995-08-08 CERTIFICATE OF INCORPORATION 1995-08-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State