Search icon

CBNJ, INC.

Company Details

Name: CBNJ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1991 (34 years ago)
Date of dissolution: 16 Feb 2005
Entity Number: 1517417
ZIP code: 07962
County: New York
Place of Formation: New Jersey
Address: ATTN: ASST GENERAL COUNSEL, 10 PARK AVENUE, MORRISTOWN, NJ, United States, 07962
Principal Address: C/O CROSS & BROWN CO, 200 PARK AVE EAST MEZZANINE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
W. MARK KEENEY Chief Executive Officer C/O METROPOLITAN LIFE INS CO, 200 PARK AVE 12TH FLR, NEW YORK, NY, United States, 10166

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O METLIFE DOS Process Agent ATTN: ASST GENERAL COUNSEL, 10 PARK AVENUE, MORRISTOWN, NJ, United States, 07962

History

Start date End date Type Value
2003-12-30 2005-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-08 2005-02-16 Address C/O CROSS & BROWN CO, 200 PARK AVE EAST MEZZANINE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1997-04-08 2001-03-29 Address C/O METROPOLITAN LIFE INS CO, 200 PARK AVE, NEW YORK, NY, 10166, 0114, USA (Type of address: Chief Executive Officer)
1994-04-01 1997-04-08 Address JOSEPH E. SLEDGE, 200 PARK AVENUE, NEW YORK, NY, 10166, 0114, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-04-01 Address % METROPOLITAN LIFE INS., CO, ONE MADISON AVENUE, NEW YORK, NY, 10010, 3690, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050216000422 2005-02-16 SURRENDER OF AUTHORITY 2005-02-16
031230000204 2003-12-30 CERTIFICATE OF CHANGE 2003-12-30
010329002586 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990408002302 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970408002325 1997-04-08 BIENNIAL STATEMENT 1997-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State