Search icon

FTJ, LTD.

Company Details

Name: FTJ, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067508
ZIP code: 10122
County: New York
Place of Formation: New York
Principal Address: 14 Penn Plaza, Suite 2000, New York, NY, United States, 10122
Address: 14 PENN PLAZA, #2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK TODD JOHNSON Chief Executive Officer 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
C/O PRAGER METIS DOS Process Agent 14 PENN PLAZA, #2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address PO BOX 104, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2018-07-05 2024-08-14 Address PO BOX 104, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2018-07-05 2024-08-14 Address 14 PENN PLAZA, #2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2012-06-04 2018-07-05 Address 225 W 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-06-24 2018-07-05 Address THE CORPORATION, 238 OLD GOSHEN ROAD, NORFOLK, CT, 06058, USA (Type of address: Chief Executive Officer)
2008-06-24 2012-06-04 Address 225 W 34TH STREET, #1100, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-06-24 2018-07-05 Address 238 OLD GOSHEN ROAD, NORFOLK, CT, 06058, USA (Type of address: Principal Executive Office)
2006-05-24 2008-06-24 Address 425 RIVERSIDE DRIVE, APT #16J, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-05-24 2008-06-24 Address THE CORPORATION, 425 RIVERSIDE DRIVE #16J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814000278 2024-08-14 BIENNIAL STATEMENT 2024-08-14
200602060427 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180705007626 2018-07-05 BIENNIAL STATEMENT 2018-06-01
160628006077 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140619006529 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120604006924 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100622002646 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080624002962 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060524003354 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040617000541 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State