Search icon

JBL ELECTRIC, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
JAMES B LEARY Chief Executive Officer 3001 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

History

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)

Filings

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