Search icon

T & J VESTOR AMERICA, INC.

Headquarter

Company Details

Name: T & J VESTOR AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2005 (19 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 3265753
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 519 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of T & J VESTOR AMERICA, INC., FLORIDA F10000000703 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
EDOARDO RODA Chief Executive Officer 519 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-03-05 2015-10-15 Address 181 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-03-05 2015-06-04 Address 181 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-11 2012-03-05 Address 234 W 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-11 2012-03-05 Address 234 W 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-10-06 2012-03-05 Address ONE PENN PLAZA SUIET 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220001881 2021-12-20 CERTIFICATE OF MERGER 2021-12-31
211019000889 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191001060180 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004007295 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151015006097 2015-10-15 BIENNIAL STATEMENT 2015-10-01
150604000426 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
131104002085 2013-11-04 BIENNIAL STATEMENT 2013-10-01
120305002134 2012-03-05 BIENNIAL STATEMENT 2011-10-01
071011002492 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051006000652 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State