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
Name | Role | Address |
---|---|---|
J BRAD SIMPKINS | Chief Executive Officer | C/O GETTENBERG CONSULTING, 65 BROADWAY SUITE 1004, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GETTENBERG CONSULTING, 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006 |
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.
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) |
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