Search icon

JTP ASSOCIATES, LTD.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JTP ASSOCIATES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 1999
Business ALEI: 0616177
Annual report due: 13 Jan 2026
Business address: 27 OTTER ROCK DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 27 OTTER ROCK DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: JTPLTD@MAC.COM

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JANE TERKER PERELMAN Officer 27 OTTER ROCK DRIVE, GREENWICH, CT, 06830, United States 27 OTTER ROCK DRIVE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANE TERKER Agent 27 OTTER ROCK DRIVE, GREENWICH, CT, 06830, United States 27 OTTER ROCK DRIVE, GREENWICH, CT, 06830, United States +1 917-518-5406 jtpltd@mac.com 27 OTTER ROCK DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935230 2024-12-15 - Annual Report Annual Report -
BF-0012543453 2024-01-31 2024-01-31 Merger Certificate of Merger -
BF-0012153898 2023-12-14 - Annual Report Annual Report -
BF-0011151884 2022-12-29 - Annual Report Annual Report -
BF-0010176697 2021-12-29 - Annual Report Annual Report 2022
0007062843 2021-01-13 2021-01-13 First Report Organization and First Report -
0007031175 2020-12-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007027297 2020-11-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001956559 1999-03-15 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information