Search icon

J.L.B. EQUITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.L.B. EQUITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1342355
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 555 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAY BOTCHMAN Chief Executive Officer 133 QUAIL RUN RD, HENDERSON, NV, United States, 89014

History

Start date End date Type Value
2000-02-10 2001-04-30 Address 565 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1992-11-20 2000-02-10 Address 136 SUMMIT AVENUE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-02-10 Address 136 SUMMIT AVENUE, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
1989-04-07 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-04-07 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128373 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
030414002102 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010430002019 2001-04-30 BIENNIAL STATEMENT 2001-04-01
000210002798 2000-02-10 BIENNIAL STATEMENT 1999-04-01
991101000106 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01

Court Cases

Court Case Summary

Filing Date:
1999-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.L.B. EQUITIES, INC.
Party Role:
Plaintiff
Party Name:
OCWEN FINANCIAL CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J.L.B. EQUITIES, INC.
Party Role:
Plaintiff
Party Name:
SAVINO
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
J.L.B. EQUITIES, INC.
Party Role:
Plaintiff
Party Name:
KOFFMAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State