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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FIFTH AVE, #1307, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAG M BAJAJ | Chief Executive Officer | 230 FIFTH AVE, #1307, NEW YORK, NY, United States, 10001 |
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) |
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