Search icon

JBC INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARRY H FRUCHTMAN Chief Executive Officer 118 EAST 60TH STREET, APT 20C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JBC INTERNATIONAL, INC. DOS Process Agent 118 EAST 60TH STREET, APT 20C, NEW YORK, NY, United States, 10022

History

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)

Filings

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