Name: | JTL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2003 (22 years ago) |
Date of dissolution: | 06 May 2014 |
Entity Number: | 2915247 |
ZIP code: | 12083 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 INGALSIDE ROAD, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 INGALSIDE ROAD, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
PATRICIA WATKINS | Chief Executive Officer | 6 INGALSIDE ROAD, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2007-06-25 | Address | 17 LITTNER ST, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer) |
2005-10-31 | 2007-06-25 | Address | 17 LITTNER RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2007-06-25 | Address | 152 GIFFORD ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506000592 | 2014-05-06 | CERTIFICATE OF DISSOLUTION | 2014-05-06 |
130610006817 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110715002363 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090615002562 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070625002637 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
051031002890 | 2005-10-31 | BIENNIAL STATEMENT | 2005-06-01 |
030604000836 | 2003-06-04 | CERTIFICATE OF INCORPORATION | 2003-06-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State