Name: | JTMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1998 (27 years ago) |
Entity Number: | 2314943 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 83 MORIN CIRCLE, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 MORIN CIRCLE, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
JOE TORREGROSSA | Chief Executive Officer | 83 MORIN CIRCLE, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2007-08-08 | Address | NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2000-12-11 | 2007-08-08 | Address | 1258 GLENCARLYN DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2004-12-10 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2007-08-08 | Address | 1258 GLENCARLYN DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
1998-11-12 | 2000-06-09 | Address | 850 HOUSTON ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006914 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161115006373 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141117006671 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121109006481 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101102002959 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State