J.A.B. & COMPANY, INC.

Name: | J.A.B. & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1999 (26 years ago) |
Entity Number: | 2419590 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4333 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Principal Address: | 3859 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4333 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOHN A BURNS | Chief Executive Officer | C/O HONDA CITY, 3859 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2021-03-05 | Address | 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-09-16 | 2024-08-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305000403 | 2021-03-05 | CERTIFICATE OF CHANGE | 2021-03-05 |
190906060544 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
SR-29825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170912006372 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
160504006167 | 2016-05-04 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State