Search icon

JBNY, INC.

Company Details

Name: JBNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1995 (29 years ago)
Date of dissolution: 16 Sep 2004
Entity Number: 1973093
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 221 W 36TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 W 36TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAE CHON LEE Chief Executive Officer 221 WEST 36TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-11-10 1999-11-24 Address 221 W 36TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-11-10 Address 221 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040916000200 2004-09-16 CERTIFICATE OF DISSOLUTION 2004-09-16
031128002239 2003-11-28 BIENNIAL STATEMENT 2003-11-01
011106002391 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991124002548 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971110002216 1997-11-10 BIENNIAL STATEMENT 1997-11-01
951113000274 1995-11-13 CERTIFICATE OF INCORPORATION 1995-11-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State