Search icon

J.B. PROPS, INC.

Headquarter

Company Details

Name: J.B. PROPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 27 Aug 2019
Entity Number: 1547702
ZIP code: 33040
County: New York
Place of Formation: New York
Address: 1500 ATLANTIC BLVD., #210, KEY WEST, FL, United States, 33040
Principal Address: 1075 DUVAL ST., SUITE C21 #236, KEY WEST, FL, United States, 33040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE COOPER DOS Process Agent 1500 ATLANTIC BLVD., #210, KEY WEST, FL, United States, 33040

Chief Executive Officer

Name Role Address
JUDY BLUME Chief Executive Officer 1075 DUVAL ST., SUITE C21 #236, KEY WEST, FL, United States, 33040

Links between entities

Type:
Headquarter of
Company Number:
F99000003281
State:
FLORIDA

History

Start date End date Type Value
2011-05-25 2017-05-22 Address 1100 FLAGLER AVE, KEY WEST, FL, 33040, USA (Type of address: Service of Process)
2005-08-03 2013-05-13 Address 1100 FLAGLER AVE, KEY WEST, FL, 33040, USA (Type of address: Chief Executive Officer)
2005-08-03 2013-05-13 Address 1100 FLAGLER AVE, KEY WEST, FL, 33040, USA (Type of address: Principal Executive Office)
2005-08-03 2011-05-25 Address C/O TASHWOOD, 1841 BROADWAY STE 711A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-05-21 2005-08-03 Address C/O TASHMOO, 2112 BROADWAY STE 200A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000433 2019-08-27 CERTIFICATE OF DISSOLUTION 2019-08-27
170522006023 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150501006411 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006158 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110525002753 2011-05-25 BIENNIAL STATEMENT 2011-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State