JBAD CORP.

Name: | JBAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1999 (26 years ago) |
Entity Number: | 2394365 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | VISIBLE CHANGES HAIR GROUP, 1581 RT 202, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIDGET BADER | Chief Executive Officer | VISIBLE CHANGES HAIR GROUP, 1581 RT 202, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VISIBLE CHANGES HAIR GROUP, 1581 RT 202, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-22 | 2007-08-29 | Address | 1581 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2003-07-22 | 2007-08-29 | Address | 1581 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
2003-07-22 | 2007-08-29 | Address | 1581 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process) |
1999-07-01 | 2003-07-22 | Address | 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070829002084 | 2007-08-29 | BIENNIAL STATEMENT | 2007-07-01 |
050824002264 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030722002497 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
990701000343 | 1999-07-01 | CERTIFICATE OF INCORPORATION | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State