Name: | THE JERBRAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1965 (60 years ago) |
Entity Number: | 183960 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-05 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-09-05 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-01-29 | 1978-09-05 | Address | 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C315187-2 | 2002-04-22 | ASSUMED NAME CORP AMENDMENT | 2002-04-22 |
C250274-2 | 1997-07-31 | ASSUMED NAME CORP INITIAL FILING | 1997-07-31 |
A513325-3 | 1978-09-05 | CERTIFICATE OF AMENDMENT | 1978-09-05 |
478647 | 1965-01-29 | APPLICATION OF AUTHORITY | 1965-01-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State