JJB BROKERS, INC.

Name: | JJB BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268657 |
ZIP code: | 29577 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2076 SILVER SPRING LANE, MYRTLE BEACH, SC, United States, 29577 |
Principal Address: | 14 LINCOLN AVENUE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNINE GLICKMAN | Chief Executive Officer | 14 LINCOLN AVENUE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2076 SILVER SPRING LANE, MYRTLE BEACH, SC, United States, 29577 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-15 | 2014-12-01 | Address | 14 LINCOLN AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2012-11-06 | 2014-07-15 | Address | 150 MOTOR PARKWAY STE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-06-12 | 2014-07-15 | Address | 330 MOTOR PKWY, STE 101A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2014-07-15 | Address | 330 MOTOR PKWY, STE 101A, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2004-07-02 | 2006-06-12 | Address | 330 MOTOR PKWY, STE 101A, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201000197 | 2014-12-01 | CERTIFICATE OF CHANGE | 2014-12-01 |
140715006413 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
121106000470 | 2012-11-06 | CERTIFICATE OF CHANGE | 2012-11-06 |
100624002163 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080612003330 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State