Search icon

JTJ INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JTJ INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1973 (52 years ago)
Date of dissolution: 21 Apr 2015
Entity Number: 239933
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016
Principal Address: 211 EAST 43RD ST, #1902, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAFTAN FRIEDMAN HODYS & SALMORE DOS Process Agent 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN TEMBECK JR Chief Executive Officer 211 EAST 43RD ST, #1902, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132766489
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-20 2009-12-18 Address 211 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-06-09 2009-12-18 Address 211 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-06-09 2000-01-20 Address 211 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1975-04-07 1997-12-09 Address 21 EAST 40TH. ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1973-12-05 1975-04-07 Address 305 E. 47TH. ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150421000503 2015-04-21 CERTIFICATE OF DISSOLUTION 2015-04-21
120109002859 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091218002183 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071206003190 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060118002817 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State