Name: | JBL ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1996 (28 years ago) |
Entity Number: | 2096776 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540 |
Principal Address: | 3001 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
JAMES B LEARY | Chief Executive Officer | 3001 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-05 | 2011-02-01 | Address | 130 FURLER ST, TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office) |
2010-05-05 | 2011-02-01 | Address | 130 FURLER ST, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2012-05-17 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-05-19 | 2005-01-06 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121211007065 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120517000872 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
110201002410 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
100505002639 | 2010-05-05 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State