Search icon

JOTAS, CORP.

Print

Details

Entity Number 1756106

Status Active

NameJOTAS, CORP.

CountyNew York

Date of registration 13 Sep 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 25500 MAIN ROAD, ORIENT, NY, United States, 11957

Address ZIP code 11957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN TURTURRO

Chief Executive Officer

25500 MAIN ROAD, ORIENT, NY, United States, 11957

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

25500 MAIN ROAD, ORIENT, NY, United States, 11957

History

Start date End date Type Value

2022-04-06

2022-04-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-11-22

2022-04-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1995-10-20

2018-11-15

Address

49 KING ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

1995-10-20

2018-11-15

Address

49 KING ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

1993-09-13

2021-11-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1993-09-13

2018-11-15

Address

49 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

181115002043

2018-11-15

BIENNIAL STATEMENT

2017-09-01

070928002435

2007-09-28

BIENNIAL STATEMENT

2007-09-01

051125002184

2005-11-25

BIENNIAL STATEMENT

2005-09-01

030924002027

2003-09-24

BIENNIAL STATEMENT

2003-09-01

010919002434

2001-09-19

BIENNIAL STATEMENT

2001-09-01

991001002369

1999-10-01

BIENNIAL STATEMENT

1999-09-01

970922002422

1997-09-22

BIENNIAL STATEMENT

1997-09-01

951020002092

1995-10-20

BIENNIAL STATEMENT

1995-09-01

930913000078

1993-09-13

CERTIFICATE OF INCORPORATION

1993-09-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts