Search icon

JLT MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JLT MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2004 (21 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 3126580
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4244 RIDGE LEA RD STE 4, AMHERST, NY, United States, 14226
Principal Address: 4244 IDGE LEA RD STE 4, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4244 RIDGE LEA RD STE 4, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
JOSEPH L TRIPI Chief Executive Officer 4244 RIDGE LEA RD STE 4, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
202015127
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-24 2021-09-17 Address 4244 RIDGE LEA RD STE 4, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2009-03-24 2021-09-17 Address 4244 RIDGE LEA RD STE 4, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2004-11-16 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-16 2009-03-24 Address 130 MEADOW LANE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917000174 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
101108002245 2010-11-08 BIENNIAL STATEMENT 2010-11-01
090324002857 2009-03-24 BIENNIAL STATEMENT 2008-11-01
041202000430 2004-12-02 CERTIFICATE OF AMENDMENT 2004-12-02
041116000412 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State