Name: | JBC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2005 (20 years ago) |
Entity Number: | 3246592 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 118 EAST 60TH STREET, APT 20C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY H FRUCHTMAN | Chief Executive Officer | 118 EAST 60TH STREET, APT 20C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JBC INTERNATIONAL, INC. | DOS Process Agent | 118 EAST 60TH STREET, APT 20C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-13 | 2019-08-02 | Address | 247 WEST 38TH STREET, STE 606, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2017-03-13 | 2019-08-02 | Address | 247 WEST 38TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2019-08-02 | Address | 247 WEST 38TH STREET, STE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-02-07 | 2017-03-13 | Address | 247 WEST 38TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-02-07 | 2017-03-13 | Address | 247 WEST 38TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-02-07 | 2017-03-13 | Address | 247 WEST 38TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-08-22 | 2017-02-07 | Address | 247 WEST 38TH STREET STE. 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802061315 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006740 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170313002049 | 2017-03-13 | BIENNIAL STATEMENT | 2016-08-01 |
170207002028 | 2017-02-07 | BIENNIAL STATEMENT | 2015-08-01 |
130801000377 | 2013-08-01 | ANNULMENT OF DISSOLUTION | 2013-08-01 |
DP-2088522 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050822000861 | 2005-08-22 | CERTIFICATE OF INCORPORATION | 2005-08-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State