Name: | J. B. TILLMAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1976 (49 years ago) |
Entity Number: | 395911 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 AVENUE OF THE AMERICAS, FL. 2, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
JEROME A BARON | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, FL. 2, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
J. B. TILLMAN & COMPANY, INC. | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, FL. 2, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-24 | 2018-04-02 | Address | 201 WEST 52ND ST, STE 300, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-05-24 | 2018-04-02 | Address | 201 WEST 52ND ST, STE 300, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-05-24 | 2018-04-02 | Address | 201 WEST 52ND ST, STE 300, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-04-24 | 2012-05-24 | Address | 2 PARK AVENUE, SUITE 300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-04-24 | 2012-05-24 | Address | 2 PARK AVENUE, SUITE 300, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006495 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006961 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408007168 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120524002309 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100629002672 | 2010-06-29 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State