J-TRACK, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 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 | - |
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