Search icon

J M B INTERNATIONAL, INC.

Company Details

Name: J M B INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265670
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 FIFTH AVE, #1307, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FIFTH AVE, #1307, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAG M BAJAJ Chief Executive Officer 230 FIFTH AVE, #1307, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-06-21 2012-07-11 Address 230 FIFTH AVE, #1906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-07-11 Address 230 FIFTH AVE, #1906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-10 2012-07-11 Address 230 FIFTH AVE, #1906, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-06-10 2010-06-21 Address 230 FIFTH AVE, #1906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-06-10 Address 110 W 40TH ST, #501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-06-18 2008-06-10 Address 110 W 40TH ST, #501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-06-10 Address 110 W 40TH ST, #501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-06-14 2004-06-18 Address 110 W 40TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-06-14 2004-06-18 Address 110 W 40TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-06-14 2004-06-18 Address 110 W 40TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061984 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006917 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006899 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120711003117 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100621002368 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080610002900 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002944 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002645 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020520002625 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000614002202 2000-06-14 BIENNIAL STATEMENT 2000-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State