Name: | JTC BROKERAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1984 (40 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 952997 |
ZIP code: | 11901 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1186 e. Main St., Suite A, Riverhead, NY, United States, 11901 |
Address: | 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. HERBST | Agent | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH T CESTARO | DOS Process Agent | 1186 E. Main St., Suite A, Riverhead, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
DAVID J HERBST | Chief Executive Officer | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2025-02-20 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2025-02-20 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2014-10-09 | 2017-11-02 | Address | 809 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2014-10-09 | 2017-11-13 | Address | 809 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2017-11-13 | Address | 809 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2013-03-08 | 2014-10-09 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2013-03-08 | 2014-10-09 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2025-02-20 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
2012-08-13 | 2014-10-09 | Address | 139 LOCKWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000866 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
210917001068 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
171113002050 | 2017-11-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-10-01 |
171102000361 | 2017-11-02 | CERTIFICATE OF CHANGE | 2017-11-02 |
161025006148 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141009006237 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130308002118 | 2013-03-08 | BIENNIAL STATEMENT | 2012-10-01 |
120813000723 | 2012-08-13 | CERTIFICATE OF CHANGE | 2012-08-13 |
061016002335 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041228002566 | 2004-12-28 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State