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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 W 36TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAE CHON LEE | Chief Executive Officer | 221 WEST 36TH ST, NEW YORK, NY, United States, 10001 |
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) |
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