Search icon

CJT SERVICES INC.

Company Details

Name: CJT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2014 (11 years ago)
Entity Number: 4587895
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES VIRGA DOS Process Agent 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
JAMES VIRGA Chief Executive Officer 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 834 MORROW STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-21 2024-06-03 Address 834 MORROW STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2016-11-21 2024-06-03 Address 834 MORROW STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2014-06-05 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2016-11-21 Address 834 MORROW ST., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005072 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221130002794 2022-11-30 BIENNIAL STATEMENT 2022-06-01
200612060326 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180626006083 2018-06-26 BIENNIAL STATEMENT 2018-06-01
161121006216 2016-11-21 BIENNIAL STATEMENT 2016-06-01
140605010130 2014-06-05 CERTIFICATE OF INCORPORATION 2014-06-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State