JT 88 HOLDING INC.

Name: | JT 88 HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2522916 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 223 Main Street, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI A CURRIER | DOS Process Agent | 223 Main Street, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
LORI A CURRIER | Chief Executive Officer | 223 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 9 KNOLLS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 223 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2024-05-15 | Address | 9 KNOLLS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2002-09-11 | 2013-12-12 | Address | 45 WOOD VALLEY LN, FLOWER HILL, NY, 11050, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2013-12-12 | Address | 45 WOOD VALLEY LN, FLOWER HILL, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515003228 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
131212002063 | 2013-12-12 | BIENNIAL STATEMENT | 2012-06-01 |
121025000237 | 2012-10-25 | ANNULMENT OF DISSOLUTION | 2012-10-25 |
DP-1842416 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060511000920 | 2006-05-11 | CERTIFICATE OF AMENDMENT | 2006-05-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State