Name: | JTB COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3077207 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Principal Address: | 11400 ROCKVILLE PIKE, #800, ROCKVILLE, MD, United States, 20852 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES BROWN | Chief Executive Officer | 11400 ROCKVILLE PIKE, #800, ROCKVILLE, MD, United States, 20852 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1973061 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
060712002896 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040713000400 | 2004-07-13 | APPLICATION OF AUTHORITY | 2004-07-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State