Search icon

J.B. NEW YORK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.B. NEW YORK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1992 (33 years ago)
Date of dissolution: 16 May 2022
Entity Number: 1652783
ZIP code: 14170
County: Erie
Place of Formation: New York
Address: 198 ELLIS ROAD, WEST FALLS, NY, United States, 14170
Principal Address: S-3725 JEFFERY BOULEVARD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 ELLIS ROAD, WEST FALLS, NY, United States, 14170

Chief Executive Officer

Name Role Address
JOSEPH BALL, JR. Chief Executive Officer S-3725 JEFFREY BLVD, BLASDELL, NY, United States, 14219

Form 5500 Series

Employer Identification Number (EIN):
161423239
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-24 2022-05-16 Address 198 ELLIS ROAD, WEST FALLS, NY, 14170, 9707, USA (Type of address: Service of Process)
2002-07-01 2022-05-16 Address S-3725 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1993-08-13 2002-07-01 Address S-3725 JEFFERY BOULEVARD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1993-08-13 2018-07-24 Address S-3725 JEFFERY BOULEVARD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1992-07-20 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220516003038 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
180724002035 2018-07-24 BIENNIAL STATEMENT 2018-07-01
120820006030 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100728002007 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717002102 2008-07-17 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State