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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELIZABETH VONNE | Chief Executive Officer | 1595 WYKOOP STREET, SUITE 800, DENVER, CO, United States, 80202 |
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) |
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