Search icon

R. B. JONES OF NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R. B. JONES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1970 (55 years ago)
Date of dissolution: 25 Oct 1983
Entity Number: 287332
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
829428
State:
FLORIDA

History

Start date End date Type Value
1972-05-01 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1972-05-01 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1970-01-12 1972-05-01 Address 99 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1970-01-12 1972-05-01 Address 99 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C320038-2 2002-08-14 ASSUMED NAME LLC INITIAL FILING 2002-08-14
B032767-3 1983-10-25 CERTIFICATE OF DISSOLUTION 1983-10-25
985140-5 1972-05-01 CERTIFICATE OF AMENDMENT 1972-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State