JTP LIQUIDATION, INC.

Name: | JTP LIQUIDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1999 (25 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2453805 |
ZIP code: | 53593 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 275 INVESTMENT COURT, VERONA, WI, United States, 53593 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
STEVE BRAY | Chief Executive Officer | 275 INVESTMENT COURT, VERONA, WI, United States, 53593 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-06 | 2011-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-06 | 2011-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-19 | 2009-05-06 | Address | 275 INVESTMENT COURT, VERONA, WI, 53593, 8787, USA (Type of address: Service of Process) |
2003-12-08 | 2007-12-19 | Address | 275 INVESTMENT COURT, VERONA, WI, 53593, 8787, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2007-12-19 | Address | 275 INVESTMENT COURT, VERONA, WI, 53593, 8787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252765 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
110315000146 | 2011-03-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-03-15 |
110106000384 | 2011-01-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-02-05 |
100326000279 | 2010-03-26 | CERTIFICATE OF AMENDMENT | 2010-03-26 |
090506000040 | 2009-05-06 | CERTIFICATE OF CHANGE | 2009-05-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State