Search icon

JAB ADVISORS, INC.

Company Details

Name: JAB ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3474836
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 50 EAST 28TH STREET, APT 21H, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN BROWNHILL Chief Executive Officer 50 EAST 28TH STREET, APT 21H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JUSTIN BROWNHILL DOS Process Agent 50 EAST 28TH STREET, APT 21H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-02-01 2021-02-03 Address 8 WEST 19TH STREET, APT 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-10 2021-02-03 Address 8-10 WEST 19TH ST / SUITE 6, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-02-10 2017-02-01 Address 8-10 WEST 19TH ST / SUITE 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-09 2011-02-10 Address 8-10 W 19TH ST, STE 6, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-02-09 2011-02-10 Address 8-10 W 19TH ST, STE 6, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-02-09 2011-02-10 Address 8-10 W 19TH ST, STE 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-09 2009-02-09 Address JUSTIN BROWNHILL, 8-10 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060696 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060672 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006515 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006081 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130211006095 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110210002610 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090209002879 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070209000329 2007-02-09 CERTIFICATE OF INCORPORATION 2007-02-09

Date of last update: 17 Jan 2025

Sources: New York Secretary of State