Search icon

JBAS CORP.

Company Details

Name: JBAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1955 (70 years ago)
Entity Number: 103940
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 14 BERGEN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK FRANK Chief Executive Officer 14 BERGEN ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JACK FRANK DOS Process Agent 14 BERGEN ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2000-07-31 2007-06-12 Address 14 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-06-04 2000-07-31 Address 14 BERGEN ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-04-20 2007-06-12 Address 14 BERGEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-04-20 2007-06-12 Address 14 BERGEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1955-06-27 1997-06-04 Address 194 STATE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002270 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110624002569 2011-06-24 BIENNIAL STATEMENT 2011-06-01
091109002136 2009-11-09 BIENNIAL STATEMENT 2009-06-01
070612002512 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050727002971 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State