Search icon

JCB MARYLAND

Company Details

Name: JCB MARYLAND
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (19 years ago)
Entity Number: 3281767
ZIP code: 12207
County: New York
Place of Formation: Maryland
Foreign Legal Name: JCB INC.
Fictitious Name: JCB MARYLAND
Principal Address: 2000 BAMFORD BOULEVARD, POOLER, GA, United States, 31322
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD FOX- MARRS Chief Executive Officer 2000 BAMFORD BOULEVARD, POOLER, GA, United States, 31322

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 2000 BAMFORD BOULEVARD, POOLER, GA, 31322, USA (Type of address: Chief Executive Officer)
2017-11-01 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-11-01 2024-03-04 Address 2000 BAMFORD BOULEVARD, POOLER, GA, 31322, USA (Type of address: Chief Executive Officer)
2015-11-16 2017-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-16 2017-11-01 Address 2000 BAMFORD BOULEVARD, POOLER, GA, 31322, USA (Type of address: Chief Executive Officer)
2013-11-19 2015-11-16 Address 2000 BAMFORD BOULEVARD, POOLER, GA, 31322, USA (Type of address: Chief Executive Officer)
2013-05-24 2013-11-19 Address 2000 BAMFORD BLVD, POOLER, GA, 31322, USA (Type of address: Principal Executive Office)
2013-05-24 2013-11-19 Address 2000 BAMFORD BLVD, POOLER, GA, 31322, USA (Type of address: Chief Executive Officer)
2013-03-11 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-11 2015-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001988 2024-03-04 BIENNIAL STATEMENT 2024-03-04
211110002839 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191104062592 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006794 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151116006299 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131119006310 2013-11-19 BIENNIAL STATEMENT 2013-11-01
130524006218 2013-05-24 BIENNIAL STATEMENT 2011-11-01
130311001427 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
071224002798 2007-12-24 BIENNIAL STATEMENT 2007-11-01
051116000436 2005-11-16 APPLICATION OF AUTHORITY 2005-11-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State