JTD HOLDCO, INC.

Name: | JTD HOLDCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1998 (27 years ago) |
Entity Number: | 2271680 |
ZIP code: | 48302 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2600 S. TELEGRAPH ROAD, SUITE 100, BLOOMFIELD HILLS, MI, United States, 48302 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 2600 S. TELEGRAPH ROAD, SUITE 100, BLOOMFIELD HILLS, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
JAY R SCHREIBMAN | Chief Executive Officer | 2600 S. TELEGRAPH RD, SUITE 100, BLOOMFIELD HILLS, MI, United States, 48302 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-14 | 2022-09-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-09-14 | 2022-09-21 | Address | 2600 S. TELEGRAPH RD, SUITE 100, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2022-09-14 | 2022-09-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-12-12 | 2019-10-22 | Name | LSG INSURANCE PARTNERS, INC. |
2018-12-12 | 2018-12-12 | Name | LSG INSURANCE PARTNERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921002678 | 2022-01-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-01-18 |
220914001856 | 2022-01-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-01-10 |
191022000442 | 2019-10-22 | CERTIFICATE OF AMENDMENT | 2019-10-22 |
191011000162 | 2019-10-11 | CERTIFICATE OF AMENDMENT | 2019-10-11 |
181212000069 | 2018-12-12 | CERTIFICATE OF AMENDMENT | 2018-12-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State