JTJ INDUSTRIES INC.

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
Name | Role | Address |
---|---|---|
SHAFTAN FRIEDMAN HODYS & SALMORE | DOS Process Agent | 21 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN TEMBECK JR | Chief Executive Officer | 211 EAST 43RD ST, #1902, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State