KJT GROUP, INC.

Name: | KJT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224617 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 777 CANAL VIEW BLVD., SUITE 1400, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 70000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 CANAL VIEW BLVD., SUITE 1400, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAELA GASCON | Chief Executive Officer | 777 CANAL VIEW BLVD., SUITE 1400, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-09 | 2021-03-04 | Address | 21 GRAVEL HILL LANE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2014-03-10 | 2020-03-09 | Address | 6 EAST STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2012-03-30 | 2014-03-10 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317001964 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
210304000475 | 2021-03-04 | CERTIFICATE OF CHANGE | 2021-03-04 |
200309060022 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
190830060133 | 2019-08-30 | BIENNIAL STATEMENT | 2018-03-01 |
160303006162 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State