Search icon

FNBJ HOLDING CORP.

Company Details

Name: FNBJ HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487849
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748
Principal Address: 4866 State Route 52, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 1100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Chief Executive Officer

Name Role Address
GEORGE W. KINNE, JR. Chief Executive Officer 4866 STATE ROUTE 52, PO BOX 398, JEFFERSONVILLE, NY, United States, 12748

History

Start date End date Type Value
2024-07-10 2024-07-10 Address PO BOX 398, 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 4866 STATE ROUTE 52, PO BOX 398, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-07-10 Address PO BOX 398, 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2010-02-16 2018-03-02 Address PO BOX 398, 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2002-04-11 2024-07-10 Address 4866 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004272 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200303060302 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006562 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140305006160 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120413003016 2012-04-13 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State