Name: | J TECH AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2008 (17 years ago) |
Entity Number: | 3691145 |
ZIP code: | 13077 |
County: | Cortland |
Place of Formation: | New York |
Address: | 22 James Street, Homer, NY, United States, 13077 |
Principal Address: | 1840 ROUTE 13, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 James Street, Homer, NY, United States, 13077 |
Name | Role | Address |
---|---|---|
JAMES N FERRIS | Chief Executive Officer | 1840 ROUTE 13, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 1840 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2024-06-10 | Address | 1840 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2024-06-10 | Address | 22 JAMES ST, HOMER, NY, 13077, USA (Type of address: Service of Process) |
2008-06-30 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-30 | 2012-08-08 | Address | C/O 22 JAMES STREET, HOMER, NY, 13077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610001217 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220622002851 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
160609006317 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140613006250 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120808002365 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State