Search icon

J-TEX AMERICA, INC.

Headquarter

Company Details

Name: J-TEX AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2000 (25 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 2519053
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 80 SHERMAN VLVD, EDISON, NJ, United States, 08820
Principal Address: 80 SHERMAN BLVD, EDISON, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J-TEX AMERICA, INC. DOS Process Agent 80 SHERMAN VLVD, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
JOHNNY Y HSIEH Chief Executive Officer 80 SHERMAN BLVD, EDISON, NJ, United States, 08820

Links between entities

Type:
Headquarter of
Company Number:
F13000001627
State:
FLORIDA
Type:
Headquarter of
Company Number:
F19000002639
State:
FLORIDA

History

Start date End date Type Value
2023-11-01 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-08 2024-11-21 Address 80 SHERMAN VLVD, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2020-06-08 2024-11-21 Address 80 SHERMAN BLVD, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2014-06-05 2020-06-08 Address 525 7TH AVE STE 909, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-05 2020-06-08 Address 525 7TH AVE, STE 909, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003611 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
200608060835 2020-06-08 BIENNIAL STATEMENT 2020-06-01
140605007127 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100625002323 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080606003027 2008-06-06 BIENNIAL STATEMENT 2008-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State