Search icon

NJB, INC.

Company Details

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

DOS Process Agent

Name Role Address
RUTH WALES DOS Process Agent 255 W 23RD STREET / #5GE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
RUTH WALES Chief Executive Officer 15 EIGHTH AVENUE, NEW YORK, NY, United States, 10014

History

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)

Filings

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