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
Name | Role | Address |
---|---|---|
FREDERICK TODD JOHNSON | Chief Executive Officer | 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
C/O PRAGER METIS | DOS Process Agent | 14 PENN PLAZA, #2000, NEW YORK, NY, United States, 10122 |
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) |
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