Name: | J.B.C. DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 1997 (28 years ago) |
Entity Number: | 2132596 |
ZIP code: | 10576 |
County: | Putnam |
Place of Formation: | New York |
Address: | 31 Joshua Hobby Lane, Pound Ridge, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
BARRY COHEN | DOS Process Agent | 31 Joshua Hobby Lane, Pound Ridge, NY, United States, 10576 |
Number | Type | End date |
---|---|---|
49CO0537933 | LIMITED LIABILITY BROKER | 2025-05-09 |
109931616 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-04-03 | Address | 31 Joshua Hobby Lane, Pound Ridge, NY, 10576, USA (Type of address: Service of Process) |
2019-04-01 | 2023-03-14 | Address | 31 JOSHUA HOBBY LN, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2011-05-20 | 2019-04-01 | Address | 31 JOSHUA HOBBY LN, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2002-05-28 | 2011-05-20 | Address | 33 HIGH CLIFF TERRACE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1999-04-13 | 2002-05-28 | Address | 44 LAKE MARIE LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002543 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230314001959 | 2023-03-14 | BIENNIAL STATEMENT | 2021-04-01 |
190401060660 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
180419006106 | 2018-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
130503002335 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State