Search icon

TJB ADVERTISING, INC.

Company Details

Name: TJB ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430518
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 301 EAST 66TH ST #4G, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMIR J BOURLA Chief Executive Officer 301 EAST 66TH ST #4G, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 66TH ST #4G, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-10-25 2005-12-01 Address 301 EAST 66TH ST., #4G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-10-25 2005-12-01 Address 301 EAST 66TH ST., #4G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-10-25 2005-12-01 Address 301 EAST 66TH ST., #4G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-10-19 2001-10-25 Address TAMIR JACOB BOURLA, 301 EAST 66TH STREET-#4G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061197 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171018006272 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151006006191 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131022006473 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111212002806 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091015002965 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071009002280 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051201003394 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031015002085 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011025002015 2001-10-25 BIENNIAL STATEMENT 2001-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State