Name: | JMT CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1998 (27 years ago) |
Date of dissolution: | 10 Aug 2022 |
Entity Number: | 2215245 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 1982 PROVIDENCE PARKWAY, SUITE 258, MOUNT JULIET, TN, United States, 37122 |
Address: | 2200-22202 ROUTE 22, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE TISO | Chief Executive Officer | 1982 PROVIDENCE PARKWAY, SUITE 258, MOUNT JULIET, TN, United States, 37122 |
Name | Role | Address |
---|---|---|
JACQUELINE TISO | DOS Process Agent | 2200-22202 ROUTE 22, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-13 | 2021-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2010-10-18 | 2020-01-09 | Address | 2200-2202 ROUTE 22, PATTERSON, NY, 12569, USA (Type of address: Service of Process) |
2010-10-18 | 2020-01-09 | Address | 2200-2202 ROUTE 22, PATTERSON, NY, 12569, USA (Type of address: Principal Executive Office) |
2010-10-18 | 2020-01-09 | Address | 2200-2202 ROUTE 22, SUITE 105, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2010-10-18 | Address | 2022 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810000342 | 2022-08-09 | CERTIFICATE OF MERGER | 2022-08-09 |
210113000237 | 2021-01-13 | CERTIFICATE OF AMENDMENT | 2021-01-13 |
200109060285 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180924006214 | 2018-09-24 | BIENNIAL STATEMENT | 2018-01-01 |
140430002187 | 2014-04-30 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State