Name: | JT 450 WEST 15TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2012 (12 years ago) |
Date of dissolution: | 18 Feb 2021 |
Entity Number: | 4335415 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 625 PONCE DE LEON AVE, NE 7TH FLOOR, ATLANTA, GA, United States, 30308 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATT BRORFMAN | Chief Executive Officer | 675 PONCE DE LEON AVE, NE 7TH FLOOR, ATLANTA, GA, United States, 30308 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-27 | 2017-11-29 | Address | 675 PONCE DE LEON AVE, NE 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
2012-12-19 | 2015-07-27 | Address | ONE OVERTON PARK, 12TH FLOOR, 3625 CUMBERLAND BLVD., ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218000418 | 2021-02-18 | CERTIFICATE OF TERMINATION | 2021-02-18 |
201230060407 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62408 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171129000480 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
150727002033 | 2015-07-27 | BIENNIAL STATEMENT | 2014-12-01 |
121219000904 | 2012-12-19 | APPLICATION OF AUTHORITY | 2012-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State