Search icon

JAB PRODUCTIONS, INC.

Company Details

Name: JAB PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1500295
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 65-60 BOOTH ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A BARRIOS Chief Executive Officer 65-60 BOOTH ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-60 BOOTH ST, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1994-04-19 1997-05-01 Address 110-25 72ND DRIVE, STE 3-F, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1994-02-14 1997-05-01 Address 110-25 72ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-02-14 1997-05-01 Address 110-25 72ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-02-14 1994-04-19 Address 110-25 72ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-05-20 1994-02-14 Address 102-40 67TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1857732 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050217002690 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030110002082 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010117002578 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990107002193 1999-01-07 BIENNIAL STATEMENT 1999-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State