JBP SECURITY SYSTEMS, INC.
Headquarter
Name: | JBP SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1986 (39 years ago) |
Entity Number: | 1086116 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 155 SULLIVAN LN, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL PORETSKY | Chief Executive Officer | 155 SULLIVAN LN, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JBP SECURITY SYSTEMS, INC. | DOS Process Agent | 155 SULLIVAN LN, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2023-12-22 | Address | 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-05-01 | Address | 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-05-01 | Address | 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038641 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231222001816 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
141203002036 | 2014-12-03 | BIENNIAL STATEMENT | 2014-05-01 |
930601000208 | 1993-06-01 | ANNULMENT OF DISSOLUTION | 1993-06-01 |
DP-568173 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State