JTF PERSONNEL, INC.

Name: | JTF PERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1996 (29 years ago) |
Date of dissolution: | 18 Sep 2014 |
Entity Number: | 1996444 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 RAINTREE CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA MULLER | DOS Process Agent | 4 RAINTREE CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LINDA MULLER | Chief Executive Officer | 4 RAINTREE CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2010-03-08 | Address | 4 RAINTREE COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2010-03-08 | Address | 4 RAINTREE COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1996-02-02 | 2010-03-08 | Address | 4 RAINTREE COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918000485 | 2014-09-18 | CERTIFICATE OF DISSOLUTION | 2014-09-18 |
120320002103 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100308002005 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080204002665 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060302002137 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State