Name: | J & T DELIVERY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 200414 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 6725 13TH. AVE., BROOKLYN, NY, United States, 11219 |
Principal Address: | 165 HUDSON ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F DISALVO | Chief Executive Officer | 165 HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CARL SANFILIPPO | DOS Process Agent | 6725 13TH. AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2002-07-09 | Address | 165 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2002-07-09 | Address | 165 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-08-18 | 2000-07-21 | Address | 11-13 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2000-07-21 | Address | 11-13 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1998-08-18 | Address | 28 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105370 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020709002628 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000721002057 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980818002442 | 1998-08-18 | BIENNIAL STATEMENT | 1998-07-01 |
960813002273 | 1996-08-13 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State