Search icon

JTP LIQUIDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
STEVE BRAY Chief Executive Officer 275 INVESTMENT COURT, VERONA, WI, United States, 53593

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State