General Information

Tj Group, Inc.


Address 6021 South Syracuse Way Suite 305
Greenwood Village
CO, 80111
Form date September 27, 1999
Type Corporation
ID 19991180016
Status Good Standing
Agent name ED JALOWSKY
Agent address 6021 S SYRACUSE WAY #305
GREENWOOD VILLAGE
CO, 80111
Agent mailing address PO BOX 371407,
DENVER
CO, 80237

last updated:

Description
We established that Tj Group, Inc., per the SoS database, is a corporation based in the city of Greenwood Village. Its full address is as follows: 6021 South Syracuse Way Suite 305, Greenwood Village, 80111 (coordinates: 39.6055006, -104.9007448). Tj Group, Inc. has been subject to the Colorado Secretary of State jurisdiction since 09/27/1999, which is its incorporation date, operating under identification no 19991180016. Ed Jalowsky, the registered agent, can be found at 6021 S Syracuse Way 305, 80111, Greenwood Village, CO. The earliest document filed to the Secretary of State was "Articles of Incorporation" procured on 1999-09-27. Other filings cover: "Amendment" procured on 2002-05-13, "Reinstatement" (2002-05-13), "Statement of Older Periodic Report" (2002-05-13) and more - to be found below. Additional firms in the vicinity include: Santa Barbara Land and Cattle Company Llc, Lokal Br5, Llc, C Lazy U Ranch Development, Llc, Hap Lending Llc, Jay D. Fellers, L.c.s.w., P.c..
Company transactions
Received date Transaction ID Description Comment
1999-09-27
19991180016 Articles of Incorporation TJ GROUP, INC.
2002-05-13
20021127150 Amendment CHANGE RORA
2002-05-13
20021127150 Reinstatement
2002-05-13
20021127150 Statement of Older Periodic Report CORP REPORT
2003-11-14
20031365375 Statement of Older Periodic Report 2001 PERIODIC REPORT
2004-09-20
20041327862 File Report
2005-09-22
20051357105 File Report
2006-10-12
20061418258 File Report
2008-03-20
20081153000 Statement Curing Delinquency
2009-03-20
20091162859 File Report
2010-03-22
20101169341 File Report
2011-03-28
20111182586 File Report
2012-02-23
20121112922 File Report Change of Registered Agent Address / Change of Entity Address
2013-02-25
20131125897 File Report
2014-01-30
20141072217 Amend Articles of Incorporation for a Profit Corporation
2014-03-03
20141147452 File Report
2015-02-23
20151125615 File Report
2015-05-06
20151310398 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2016-02-23
20161127163 File Report Change of Registered Agent Address
2017-02-23
20171139846 File Report
Trade names
ABACUS CASH BUYER

Tradename form: Entity Type

Address 6021 South Syracuse Way Suite 305

Greenwood Village
CO, 80111
Effective added 2002-05-13
Date added 2002-05-13

www.webuyhousesasisallcash.com

Tradename form: Entity Type

Address 6021 South Syracuse Way Suite 305

Greenwood Village
CO, 80111
Effective added 2009-05-16
Date added 2009-05-16

20/20 HOME BUYERS

Tradename form: Entity Type

Address 6021 South Syracuse Way Suite 305

Greenwood Village
CO, 80111
Effective added 2017-07-10
Date added 2017-07-10

First Integrity Home Buyers

Tradename form: Entity Type

Address 6021 South Syracuse Way Suite 305

Greenwood Village
CO, 80111
Effective added 2017-07-28
Date added 2017-07-28