Name: | JB3 LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 07 Sep 2016 |
Entity Number: | 2864867 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 248 10TH AVENUE, #4B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B O'NEILL | Chief Executive Officer | 248 10TH AVENUE, #4B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 10TH AVENUE, #4B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2009-07-17 | Address | THE CORPORATION, 24-65 38TH STREET #11B, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2009-07-17 | Address | 24-65 38TH STREET #11B, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2009-07-17 | Address | 24-65 38TH STREET APT 11B, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907000833 | 2016-09-07 | CERTIFICATE OF DISSOLUTION | 2016-09-07 |
110315002646 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090717002954 | 2009-07-17 | BIENNIAL STATEMENT | 2009-02-01 |
070226002461 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
060120002541 | 2006-01-20 | BIENNIAL STATEMENT | 2005-02-01 |
030203000359 | 2003-02-03 | CERTIFICATE OF INCORPORATION | 2003-02-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State