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
Name | Role | Address |
---|---|---|
JAMES VIRGA | DOS Process Agent | 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
JAMES VIRGA | Chief Executive Officer | 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303 |
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) |
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