Search icon

J. B. S. LIQUIDATORS, INC.

Company Details

Name: J. B. S. LIQUIDATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1987 (38 years ago)
Date of dissolution: 21 Mar 2002
Entity Number: 1176846
ZIP code: 10953
County: Rockland
Place of Formation: New York
Address: 20 INDUSTRY DR, MOUNTAINVILLE, NY, United States, 10953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL FRIEDLAND Chief Executive Officer 11 FIELDCREST DR, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 INDUSTRY DR, MOUNTAINVILLE, NY, United States, 10953

History

Start date End date Type Value
1993-09-10 2001-05-09 Address 3 JAY COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-09-10 2001-05-09 Address 11 FIELDCREST STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-09-10 2001-05-09 Address POB 372, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1987-07-09 1993-09-10 Address POB 372, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1987-06-05 1987-07-09 Address P.O. BOX 327, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020321000790 2002-03-21 CERTIFICATE OF MERGER 2002-03-21
010509002727 2001-05-09 BIENNIAL STATEMENT 1999-06-01
960117000476 1996-01-17 CERTIFICATE OF EXCHANGE OF SHARES 1996-01-17
930910002204 1993-09-10 BIENNIAL STATEMENT 1993-06-01
B519223-2 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09

Trademarks Section

Serial Number:
74247946
Mark:
AMAZING SAVINGS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-02-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMAZING SAVINGS

Goods And Services

For:
retail variety outlet services
First Use:
1987-07-09
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State