NJBL, INC.

Name: | NJBL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Jul 2021 |
Entity Number: | 3214561 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS SULLIVAN | DOS Process Agent | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
FRANCIS SULLIVAN | Chief Executive Officer | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2022-03-09 | Address | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-06 | Address | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2007-07-05 | 2013-06-13 | Address | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2007-07-05 | 2022-03-09 | Address | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2017-06-01 | Address | 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001398 | 2021-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-28 |
190606060254 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601007144 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601007236 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006435 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State