Name: | JT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2003 (22 years ago) |
Entity Number: | 2979890 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 5 PORTSMOUTH AVENUE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JUAN PENA | Chief Executive Officer | 5 PORTSMOUTH AVENUE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2011-11-16 | Address | 1632 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2011-11-16 | Address | 1632 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2003-11-20 | 2011-11-16 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102004024 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
131106006932 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111116002921 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
071203002706 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
060206002406 | 2006-02-06 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State