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
Name | Role | Address |
---|---|---|
J-TEX AMERICA, INC. | DOS Process Agent | 80 SHERMAN VLVD, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
JOHNNY Y HSIEH | Chief Executive Officer | 80 SHERMAN BLVD, EDISON, NJ, United States, 08820 |
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) |
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