Name: | JUSTA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1983 (42 years ago) |
Entity Number: | 817900 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 115 TURK HILL ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E BRENNAN | Chief Executive Officer | 115 TURK HILL ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THOMAS E BRENNAN | DOS Process Agent | 115 TURK HILL ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-20 | 2009-01-20 | Address | 159 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2009-01-20 | Address | 159 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, 12490, USA (Type of address: Principal Executive Office) |
2003-02-20 | 2009-01-20 | Address | 159 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, 12490, USA (Type of address: Service of Process) |
2001-03-07 | 2003-02-20 | Address | C/O THOMAS E BRENNAN, 19 SYLVIA BARLOW WAY, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2003-02-20 | Address | 19 SYLVIA BARLOW WAY, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129006401 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130204002265 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110302002026 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090120003191 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070206002815 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State