Search icon

J.B.S., LIMITED

Company Details

Name: J.B.S., LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1993 (31 years ago)
Entity Number: 1780979
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1375 BROADWAY, 4TH FLR, NEW YORK, NY, United States, 10018
Principal Address: 1375 BROADWAY, 4TH FLR, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARI LEVINE Chief Executive Officer 7 WESTVIEW LANE, SCARSDALE, NY, United States, 10553

DOS Process Agent

Name Role Address
SHARI LEVINE DOS Process Agent 1375 BROADWAY, 4TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-11-24 2009-12-16 Address 1375 BROADWAY, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-11-24 2009-12-16 Address 1375 BROADWAY, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-12-20 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-20 2008-11-24 Address 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221110001515 2022-11-10 BIENNIAL STATEMENT 2021-12-01
190425060274 2019-04-25 BIENNIAL STATEMENT 2017-12-01
170809006086 2017-08-09 BIENNIAL STATEMENT 2015-12-01
140106002166 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120105002087 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091216003098 2009-12-16 BIENNIAL STATEMENT 2009-12-01
081124002823 2008-11-24 BIENNIAL STATEMENT 2007-12-01
991230000341 1999-12-30 CERTIFICATE OF MERGER 1999-12-31
931220000302 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908490 Copyright 2019-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-12
Termination Date 2020-02-19
Date Issue Joined 2019-11-07
Pretrial Conference Date 2019-12-06
Section 0101
Status Terminated

Parties

Name JINNO INTERNATIONAL CO.
Role Plaintiff
Name J.B.S., LIMITED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State