JTM CONSTRUCTION GROUP INC.
Headquarter
Name: | JTM CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2009 (16 years ago) |
Entity Number: | 3823573 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 44 W 28TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 44 W 28TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JTM CONSTRUCTION GROUP INC. | DOS Process Agent | 44 W 28TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN MOUNT | Chief Executive Officer | 44 W 28TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 44 W 28TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2024-11-13 | Address | 44 W 28TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-06-02 | Address | 44 W 28TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-06-02 | Address | 44 W 28TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000628 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241113003519 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
140402002459 | 2014-04-02 | BIENNIAL STATEMENT | 2013-06-01 |
130212000638 | 2013-02-12 | CERTIFICATE OF CHANGE | 2013-02-12 |
110622002119 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State