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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 W 190TH ST, APT 12G, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
JOHN BLAIR | Chief Executive Officer | 900 W 190TH ST, APT 12G, NEW YORK, NY, United States, 10040 |
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) |
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