Search icon

JEBSUT, INC.

Company Details

Name: JEBSUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1991 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1583192
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 900 W 190TH ST, APT 12G, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 W 190TH ST, APT 12G, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
JOHN BLAIR Chief Executive Officer 900 W 190TH ST, APT 12G, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
1993-11-01 1997-12-12 Address 90 6TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-11-01 1997-12-12 Address 90 6TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-11-01 1997-12-12 Address 90 6TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1991-10-18 1993-11-01 Address 221 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1708339 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
971212002216 1997-12-12 BIENNIAL STATEMENT 1997-10-01
931101003006 1993-11-01 BIENNIAL STATEMENT 1993-10-01
911018000151 1991-10-18 CERTIFICATE OF INCORPORATION 1991-10-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State