Name: | JB SHOES & CLOTHING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2004 (21 years ago) |
Entity Number: | 3001182 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 37-76 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Address: | 37-76 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELVIS ALMONTE | Chief Executive Officer | 37-76 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-76 JUNCTION BLVD., CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2012-11-09 | Address | 37-76 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109006094 | 2012-11-09 | BIENNIAL STATEMENT | 2012-01-01 |
110606000038 | 2011-06-06 | ANNULMENT OF DISSOLUTION | 2011-06-06 |
DP-1805791 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080125002855 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060306003066 | 2006-03-06 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206339 | OL VIO | INVOICED | 2013-10-01 | 1100 | OL - Other Violation |
126566 | CL VIO | INVOICED | 2011-02-07 | 300 | CL - Consumer Law Violation |
30162 | CL VIO | INVOICED | 2004-08-17 | 240 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State