Search icon

JBBI, L.L.C.

Company Details

Name: JBBI, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 1995 (29 years ago)
Entity Number: 1951528
ZIP code: 10022
County: New York
Place of Formation: New York
Address: JULIAN W FREDMAN ESQ, 425 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
BALLARD SPAHR STILLMAN & FRIEDMAN LLP DOS Process Agent JULIAN W FREDMAN ESQ, 425 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-08-18 2013-08-15 Address ATTN: JULIAN W FRIEDMAN, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-02 2011-08-18 Address ATTN: JULIAN W FRIEDMAN, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-25 2005-08-02 Address JULIAN W FRIEDMAN, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-08-28 1997-09-25 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002009 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110818002070 2011-08-18 BIENNIAL STATEMENT 2011-08-01
070820002173 2007-08-20 BIENNIAL STATEMENT 2007-08-01
050802002262 2005-08-02 BIENNIAL STATEMENT 2005-08-01
030805002289 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010824002205 2001-08-24 BIENNIAL STATEMENT 2001-08-01
990813002107 1999-08-13 BIENNIAL STATEMENT 1999-08-01
970925002573 1997-09-25 BIENNIAL STATEMENT 1997-08-01
951116000121 1995-11-16 AFFIDAVIT OF PUBLICATION 1995-11-16
951116000117 1995-11-16 AFFIDAVIT OF PUBLICATION 1995-11-16

Date of last update: 08 Feb 2025

Sources: New York Secretary of State