Search icon

JHB ENTERPRISES, INC.

Company Details

Name: JHB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1994 (31 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1786198
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BRUNNER DOS Process Agent JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN BRUNNER Chief Executive Officer JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2004-01-21 2021-12-11 Address JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-01-21 2021-12-11 Address JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-03-16 2004-01-21 Address JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-03-16 2004-01-21 Address JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-03-16 2004-01-21 Address JB'S TENNIS SHOP, 5538 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000312 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140314002235 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120307002874 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100209002904 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080117002690 2008-01-17 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State