Search icon

ADR|JB CORP.

Company Details

Name: ADR|JB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1841999
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, United States, 11550
Principal Address: 404 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADR|JB CORP. DOS Process Agent 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ARIEH YEMINI Chief Executive Officer 404 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-01-06 Address 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2020-08-26 2023-03-01 Address 404 PENINSULA BLVD UNIT A, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2014-08-13 2020-08-26 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2014-08-13 2023-03-01 Address 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2012-04-09 2014-08-13 Address 91 TAFT AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2012-04-09 2014-08-13 Address 91 TAFT AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003864 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230301002091 2023-03-01 BIENNIAL STATEMENT 2022-08-01
200826060332 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180803006102 2018-08-03 BIENNIAL STATEMENT 2018-08-01
161230002006 2016-12-30 BIENNIAL STATEMENT 2016-08-01
140813006158 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120820002258 2012-08-20 BIENNIAL STATEMENT 2012-08-01
120409002597 2012-04-09 BIENNIAL STATEMENT 2010-08-01
940805000023 1994-08-05 CERTIFICATE OF INCORPORATION 1994-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State