Name: | NJB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 27 Aug 2008 |
Entity Number: | 1538497 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 EIGHTH AVENUE, NEW YORK, NY, United States, 10014 |
Address: | 255 W 23RD STREET / #5GE, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUTH WALES | DOS Process Agent | 255 W 23RD STREET / #5GE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
RUTH WALES | Chief Executive Officer | 15 EIGHTH AVENUE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-17 | 2007-04-11 | Address | 255 WEST 23RD ST, #5GE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-16 | 2007-04-11 | Address | 15 8TH AVE, NEW YORK, NY, 10014, 1802, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2007-04-11 | Address | 15 8TH AVE, NEW YORK, NY, 10014, 1802, USA (Type of address: Principal Executive Office) |
1991-04-08 | 2005-05-17 | Address | 255 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080827000187 | 2008-08-27 | CERTIFICATE OF DISSOLUTION | 2008-08-27 |
070411002924 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050517002660 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030401002640 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010413002664 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990408002170 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
970418002309 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
000049003712 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921216002293 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
910408000285 | 1991-04-08 | CERTIFICATE OF INCORPORATION | 1991-04-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State