Search icon

HYDROMASSAGE

Company claim

Is this your business?

Get access!

Company Details

Name: HYDROMASSAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763500
ZIP code: 10016
County: New York
Place of Formation: Delaware
Foreign Legal Name: JTL ENTERPRISES INC.
Fictitious Name: HYDROMASSAGE
Address: 10 East 40th St, 10th FLR, New York, NY, United States, 10016
Principal Address: 15395 ROOSEVELT BLVD, CLEARWATER, FL, United States, 33760

Chief Executive Officer

Name Role Address
PAUL LUNTER Chief Executive Officer 15395 ROOSEVELT BLVD., CLEARWATER, FL, United States, 33760

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 East 40th St, 10th FLR, New York, NY, United States, 10016

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 15395 ROOSEVELT BLVD., CLEARWATER, FL, 33760, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 15395 ROOSEVELT BLVD., CLEARWATER, FL, 33760, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-01 Address 10 East 40th St, 10th FLR, New York, NY, 10016, USA (Type of address: Service of Process)
2023-05-31 2025-05-01 Address 15395 ROOSEVELT BLVD., CLEARWATER, FL, 33760, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-05-31 Address 15395 ROOSEVELT BLVD., 3500, CLEARWATER, FL, 33760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501032616 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230531001287 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210517060322 2021-05-17 BIENNIAL STATEMENT 2021-05-01
SR-113342 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190530060289 2019-05-30 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State