Name: | JT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1997 (28 years ago) |
Entity Number: | 2156239 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 GRAMERCY PLACE, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JT GRAPHICS, INC. | DOS Process Agent | 17 GRAMERCY PLACE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
JOHN J TAXTER | Chief Executive Officer | 17 GRAMERCY PLACE, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-28 | 2015-06-03 | Address | 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2007-06-28 | 2015-06-03 | Address | 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2007-06-28 | 2015-06-03 | Address | 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1999-06-30 | 2007-06-28 | Address | 852 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2007-06-28 | Address | 852 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604060963 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170619006173 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150603006893 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130621006169 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110711002931 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State