Name: | JEBB PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1992 (33 years ago) |
Entity Number: | 1612491 |
ZIP code: | 11202 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 23208, BROOKLYN, NY, United States, 11202 |
Principal Address: | 189 MONTAGUE STREET, SUITE 802, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD A BOROSON | Chief Executive Officer | 101 CLARK ST, 31-G, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 23208, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2008-02-08 | Address | 462 CARROLL ST, 15, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2004-02-23 | Address | 122 ASHLAND PL, APT 5M, BROOKLYN, NY, 11201, 3911, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2004-02-23 | Address | 122 ASHLAND PL, APT 5M, BROOKLYN, NY, 11201, 3911, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2004-02-23 | Address | 122 ASHLAND PL, APT 5M, BROOKLYN, NY, 11201, 3911, USA (Type of address: Service of Process) |
1998-02-18 | 2000-03-08 | Address | 57 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100413003341 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080208002921 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060308003105 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040223002497 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020208002758 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State