Search icon

J-TRACK, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: J-TRACK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 31 Aug 2009
Branch of: J-TRACK, LLC, NEW YORK (Company Number 3507088)
Business ALEI: 0981760
Business address: 1720 WHITESTONE EXPWY. SUITE 300, WHITESTONE, NY, 11357
Mailing jurisdiction address: 1720 WHITESTONE EXPWY. SUITE 300, WHITESTONE, NY, 11357,
Place of Formation: NEW YORK
E-Mail: jjoy@iovinoent.com

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
THOMAS IOVINO Officer ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, United States 1115 FIFTH AVENUE, NEW YORK, NY, 10128, United States
SCOTT SBROCCO Officer 14-45 117TH STREET, COLLEGE POINT, NY, 11356, United States 423 WYCKOFF AVE., RAMSEY, NJ, 07446, United States
MITCH LEVINE Officer 14-45 117TH STREET, COLLEGE POINT, NY, 11356, United States 67 COTTON LANE, LEVITTOWN, NY, 11756, United States
WILLIAM DORRIS Officer 801 WARRENVILLE ROAD, SUITE 560, LISLE, IL, 60532, United States 24932 W PRAIRIE DRIVE, PLAINFIELD, IL, 60544, United States
ROBERT SQUILLANTE Officer 1720 WHITESTONE EXPWY, SUITE 300, WHITESTONE, NY, 11357, United States 41 KIMI LANE, SAYVILLE, NY, 11743, United States
CHRISTOPHER VITO Officer 1720 WHITESTONE EXPWY, COLLEGE POINT, NY, 11356, United States 5 FIELDWAY CT., HUNTINGTON, NY, 11743, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011956609 2023-09-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011827855 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006157113 2018-04-04 2018-04-04 Change of Agent Name Change of Agent Name -
0006102219 2018-03-02 - Annual Report Annual Report 2018
0005905745 2017-08-08 - Annual Report Annual Report 2017
0005627232 2016-08-10 - Annual Report Annual Report 2016
0005533750 2016-03-31 2016-03-31 Change of Agent Agent Change -
See something incorrect or outdated?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