Search icon

JBS SECURITIES CORP.

Company Details

Name: JBS SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1997 (28 years ago)
Date of dissolution: 04 Aug 2008
Entity Number: 2202961
ZIP code: 10006
County: New York
Place of Formation: New York
Address: C/O GETTENBERG CONSULTING, 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006
Principal Address: 65 BROADWAY SUITE 1004, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J BRAD SIMPKINS Chief Executive Officer C/O GETTENBERG CONSULTING, 65 BROADWAY SUITE 1004, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GETTENBERG CONSULTING, 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006

Central Index Key

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.

CIK number:
0000932820
Phone:
212-204-6656

Latest Filings

Form type:
FOCUSN
File number:
008-47774
Filing date:
2007-02-26
File:
Form type:
X-17A-5
File number:
008-47774
Filing date:
2007-02-26
File:
Form type:
X-17A-5
File number:
008-47774
Filing date:
2006-02-23
File:
Form type:
FOCUSN
File number:
008-47774
Filing date:
2006-02-23
File:
Form type:
X-17A-5
File number:
008-47774
Filing date:
2005-02-17
File:

History

Start date End date Type Value
2000-11-30 2006-01-18 Address 65 BROADWAY / 10TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1997-11-26 2000-11-30 Address 2 WALL STREET STE 1904, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080804000577 2008-08-04 CERTIFICATE OF DISSOLUTION 2008-08-04
060118002509 2006-01-18 BIENNIAL STATEMENT 2005-11-01
031117002240 2003-11-17 BIENNIAL STATEMENT 2003-11-01
001130000148 2000-11-30 CERTIFICATE OF AMENDMENT 2000-11-30
971216000008 1997-12-16 CERTIFICATE OF AMENDMENT 1997-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State