Search icon

FBJ LEARNING CENTER, INCORPORATED

Company Details

Name: FBJ LEARNING CENTER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (32 years ago)
Entity Number: 1681938
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 137-20 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON D KRIEGEL Chief Executive Officer 6320 ROBIN COVE, BRADENTON, FL, United States, 34202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-20 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2006-02-14 2006-12-08 Address 6320 ROBIN COVE, BRADENTON, FL, 34202, USA (Type of address: Chief Executive Officer)
2006-02-08 2006-02-14 Address 137-20 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1993-11-04 2006-02-14 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-11-04 2006-02-14 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-11-04 2006-02-08 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1992-11-20 1993-11-04 Address 9 SHORT DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081031002570 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061208002653 2006-12-08 BIENNIAL STATEMENT 2006-11-01
060214002818 2006-02-14 BIENNIAL STATEMENT 2004-11-01
060208000619 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
931104003230 1993-11-04 BIENNIAL STATEMENT 1993-11-01
921120000043 1992-11-20 CERTIFICATE OF INCORPORATION 1992-11-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State