Name: | JOBE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1995 (30 years ago) |
Entity Number: | 1940800 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 917-582-8804
Phone +1 718-262-0773
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENRICK JOBE | Chief Executive Officer | 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-15 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2089399-DCA | Inactive | Business | 2019-08-09 | 2021-02-28 |
1435381-DCA | Inactive | Business | 2012-06-25 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2001-07-06 | Address | 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1999-07-26 | 2001-07-06 | Address | 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2001-07-06 | Address | 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 1999-07-26 | Address | 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 1999-07-26 | Address | 120-05 LONG ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200221060080 | 2020-02-21 | BIENNIAL STATEMENT | 2019-07-01 |
130722002043 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110830003175 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090707003648 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
051109000202 | 2005-11-09 | CERTIFICATE OF AMENDMENT | 2005-11-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3069917 | LICENSE | INVOICED | 2019-08-05 | 100 | Home Improvement Contractor License Fee |
3069918 | TRUSTFUNDHIC | INVOICED | 2019-08-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1144527 | FINGERPRINT | INVOICED | 2012-06-27 | 150 | Fingerprint Fee |
1144529 | CNV_TFEE | INVOICED | 2012-06-25 | 6.849999904632568 | WT and WH - Transaction Fee |
1144530 | LICENSE | INVOICED | 2012-06-25 | 75 | Home Improvement Contractor License Fee |
1144528 | TRUSTFUNDHIC | INVOICED | 2012-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State