Search icon

TJ ACQUISITION SUBSIDIARY, INC.

Company Details

Name: TJ ACQUISITION SUBSIDIARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269457
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1595 WYNKOOP STREET, SUITE 800, DENVER, CO, United States, 80202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELIZABETH VONNE Chief Executive Officer 1595 WYKOOP STREET, SUITE 800, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 1595 WYKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 1595 WYKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-05-23 Address 1595 WYKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-05-23 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-23 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-25 2023-08-23 Address 1595 WYKOOP STREET, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240523003550 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230823004388 2023-08-23 CERTIFICATE OF CHANGE BY ENTITY 2023-08-23
220812000721 2022-08-12 BIENNIAL STATEMENT 2022-01-01
210225060173 2021-02-25 BIENNIAL STATEMENT 2020-01-01
SR-81658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180912000010 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
180118000555 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State