Name: | JUNGLE BOB ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2004 (21 years ago) |
Entity Number: | 2999650 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H SMITH | Chief Executive Officer | 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
ROBERT H SMITH | DOS Process Agent | 2536 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2012-04-30 | Address | 15 COUSINS STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2008-05-09 | 2012-04-30 | Address | PO BOX 454, 15 COUSINS STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2012-04-30 | Address | ATTN: PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-03-02 | 2008-05-09 | Address | 300 MOTOR PARKWAY, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2008-05-09 | Address | ATTN: PAUL RUBELL, ESQ., 190 WILLIS AVE, MINEOLA, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002085 | 2014-05-29 | BIENNIAL STATEMENT | 2014-01-01 |
120430002083 | 2012-04-30 | BIENNIAL STATEMENT | 2012-01-01 |
100127002533 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
090924000369 | 2009-09-24 | CERTIFICATE OF AMENDMENT | 2009-09-24 |
080509002069 | 2008-05-09 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State