Name: | JBM RETAIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 01 Feb 2002 |
Entity Number: | 1520436 |
ZIP code: | 33323 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14051 NW 14TH STREET, SUNRISE, FL, United States, 33323 |
Principal Address: | 14051 NW 14TH ST, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14051 NW 14TH STREET, SUNRISE, FL, United States, 33323 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT TUBITO | Chief Executive Officer | 14051 NW 14TH ST, SUNRISE, FL, United States, 33323 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2002-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2002-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-29 | 2001-05-18 | Address | 14051 NW 14TH ST, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
1999-04-29 | 2001-05-18 | Address | ATTN LEGAL DEPT, 14051 NW 14TH ST, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office) |
1999-03-05 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020201000577 | 2002-02-01 | SURRENDER OF AUTHORITY | 2002-02-01 |
010518002782 | 2001-05-18 | BIENNIAL STATEMENT | 2001-04-01 |
991029000259 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
990429002424 | 1999-04-29 | BIENNIAL STATEMENT | 1999-04-01 |
990305000143 | 1999-03-05 | CERTIFICATE OF CHANGE | 1999-03-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State