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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN TROUBH | Chief Executive Officer | 900 3RD AVE, STE. 1103, NEW YORK, NY, United States, 10022 |
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.
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) |
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