Search icon

JBT CAPITAL INC.

Company Details

Name: JBT CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071172
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 900 3RD AVE, STE. 1103, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN TROUBH Chief Executive Officer 900 3RD AVE, STE. 1103, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001105061
Phone:
(212) 750-3220

Latest Filings

Form type:
D
File number:
021-528636
Filing date:
2024-11-05
File:
Form type:
D
File number:
021-498643
Filing date:
2023-12-01
File:
Form type:
13F-HR
File number:
028-05205
Filing date:
2004-07-19
File:
Form type:
13F-HR
File number:
028-05205
Filing date:
2004-04-14
File:
Form type:
13F-HR
File number:
028-05205
Filing date:
2004-01-20
File:

Form 5500 Series

Employer Identification Number (EIN):
133911112
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-31 2017-12-11 Address 505 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-23 2014-01-31 Address 900 THIRD AVE, STE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-03 2002-09-23 Address 900 THIRD AVENUE, STE. 1001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-11-03 2002-09-23 Address 900 THIRD AVENUE, STE. 1001, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-10-02 2002-09-23 Address 900 THIRD AVENUE TENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171211000173 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
140131000604 2014-01-31 CERTIFICATE OF CHANGE 2014-01-31
080929002160 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060929002280 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041203002490 2004-12-03 BIENNIAL STATEMENT 2004-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State