Search icon

JTL HOLDINGS NY, CORP.

Company Details

Entity Name: JTL HOLDINGS NY, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F17000003136
FEI/EIN Number N/A
Address: 126 SAGAMORE DRIVE, PLAINVIEW, NY 11803
Mail Address: 126 SAGAMORE DRIVE, PLAINVIEW, NY 11803
Place of Formation: NEW YORK

Agent

Name Role Address
Marrero, Chamizo, Marcer Law, LP Agent 3850 Bird Road, #1001, Coral Gables, FL 33146

Director

Name Role Address
LEVY, RAFAEL J Director 126 SAGAMORE DRIVE, PLAINVIEW, NY 11803

President

Name Role Address
LEVY, RAFAEL J President 126 SAGAMORE DRIVE, PLAINVIEW, NY 11803

Secretary

Name Role Address
LEVY, RAFAEL J Secretary 126 SAGAMORE DRIVE, PLAINVIEW, NY 11803

Treasurer

Name Role Address
LEVY, RAFAEL J Treasurer 126 SAGAMORE DRIVE, PLAINVIEW, NY 11803

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-20 Marrero, Chamizo, Marcer Law, LP No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 3850 Bird Road, #1001, Coral Gables, FL 33146 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2019-12-20
Foreign Profit 2017-07-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State