J.B. NEW YORK ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 ELLIS ROAD, WEST FALLS, NY, United States, 14170 |
Name | Role | Address |
---|---|---|
JOSEPH BALL, JR. | Chief Executive Officer | S-3725 JEFFREY BLVD, BLASDELL, NY, United States, 14219 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State