Search icon

J.B. CUMBERLAND GROUP, INC.

Company Details

Name: J.B. CUMBERLAND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365384
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 133 WEST 25TH ST, STE 9E, 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 133 WEST 25TH ST, STE 9E, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOANNA CUMBERLAND Chief Executive Officer 133 WEST 25TH ST, STE 9E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-10-23 2011-05-02 Address 135 WEST 27TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-10-23 2011-05-02 Address 135 WEST 27TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-10-23 2011-05-02 Address 135 WEST 27TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-08 2001-10-23 Address 215 WEST 88TH STREET APT. 11-D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409006127 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002573 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090331003007 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070529002989 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050630002525 2005-06-30 BIENNIAL STATEMENT 2005-04-01
030415002642 2003-04-15 BIENNIAL STATEMENT 2003-04-01
011023002402 2001-10-23 BIENNIAL STATEMENT 2001-04-01
990408000521 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State