Name: | J.G.T. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1979 (46 years ago) |
Entity Number: | 532100 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 175 VARICK ST, NEW YORK, NY, United States, 10014 |
Principal Address: | 175 VARICK ST, 7TH FL, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE TOMASHOFF | Chief Executive Officer | 175 VARICK ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 VARICK ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-24 | 2007-01-24 | Address | 207 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-01-26 | 2005-02-24 | Address | 207 W. 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2005-02-24 | Address | 207 W. 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-26 | 2005-02-24 | Address | 207 W. 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2001-01-26 | Address | 406 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181217082 | 2018-12-17 | ASSUMED NAME CORP INITIAL FILING | 2018-12-17 |
070124002039 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050224003262 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
010126002481 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990129002011 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State