Search icon

B.J.T. SALES, INC.

Company Details

Name: B.J.T. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430268
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 281 GARTH RD, SCARSDALE, NY, United States, 10583
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BARBARA TUDOR Chief Executive Officer 281 GARTH ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 281 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-04-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-04-25 Address 281 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-04-25 2023-10-02 Address 281 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-04-25 2023-10-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002409 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220425001062 2022-04-25 CERTIFICATE OF CHANGE BY ENTITY 2022-04-25
210930003006 2021-09-30 BIENNIAL STATEMENT 2021-09-30
131021006605 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111020002214 2011-10-20 BIENNIAL STATEMENT 2011-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State