Search icon

JBS MANAGEMENT CORP.

Company Details

Name: JBS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435656
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1275 78TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: JOSEPH MARATEA, 1275 78TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 78TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOSEPH MARATEA Chief Executive Officer 1275 78TH ST, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2003-10-29 2014-08-08 Address 42 MANDY CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2003-10-29 2014-08-08 Address 42 MANDY CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-10-29 2014-08-08 Address 42 MANDY CT, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2002-02-22 2003-10-29 Address 2132 E 13TH ST, BROOKLYN, NY, 11229, 0229, USA (Type of address: Principal Executive Office)
2002-02-22 2003-10-29 Address 2132 E 13TH ST, BROOKLYN, NY, 11229, 0229, USA (Type of address: Chief Executive Officer)
2002-02-22 2003-10-29 Address 2132 E 13TH ST, BROOKLYN, NY, 11229, 0229, USA (Type of address: Service of Process)
1999-11-03 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-03 2002-02-22 Address P.O. BOX 131765, STATEN ISLAND, NY, 10313, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002065 2014-08-08 BIENNIAL STATEMENT 2013-11-01
071204002174 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051219002273 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031103000634 2003-11-03 CERTIFICATE OF AMENDMENT 2003-11-03
031029002113 2003-10-29 BIENNIAL STATEMENT 2003-11-01
020222002380 2002-02-22 BIENNIAL STATEMENT 2001-11-01
991103000334 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State