JBF EQUITIES INC.

Name: | JBF EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1990 (34 years ago) |
Entity Number: | 1496970 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 73 SPRING STREET,FL 6, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY LABOZ | Chief Executive Officer | 73 SPRING STREET,FL 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JBF EQUITIES INC. | DOS Process Agent | 73 SPRING STREET,FL 6, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-05-15 | Address | 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2018-12-03 | 2023-05-15 | Address | 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2020-12-01 | Address | 73 SPRING STREET,FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | 430 W BROADWAY, FL 3, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515001956 | 2023-05-15 | BIENNIAL STATEMENT | 2022-12-01 |
201201061197 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007181 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007001 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006140 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State