Name: | JONBAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1997 (28 years ago) |
Entity Number: | 2133298 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 207-1 ROUTE 59, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 1 HOMELAWN COURT, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIDENCIO BARAJAS | Chief Executive Officer | 1 HOMELAWN COURT, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JONBAR, INC. | DOS Process Agent | 207-1 ROUTE 59, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 1 HOMELAWN COURT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2023-08-18 | Address | 1 HOMELAWN COURT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2023-08-18 | Address | 1 HOMELAWN COURT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
1999-06-30 | 2007-05-04 | Address | 1 HOMELAWN CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2007-05-04 | Address | 1 HOMELAWN CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818001129 | 2023-08-18 | BIENNIAL STATEMENT | 2023-04-01 |
211208002236 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
130419002487 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110429002101 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090415003168 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State