Name: | J.L.B. DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3550066 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 16TH STREET, 4KN, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
J.L.B. DESIGNS, INC. | DOS Process Agent | 16 WEST 16TH STREET, 4KN, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JENNIFER BUSCH | Chief Executive Officer | 16 WEST 16TH STREET, 4KN, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-06 | 2013-07-16 | Address | 36 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-07-06 | 2013-07-16 | Address | 36 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2007-07-31 | 2013-07-16 | Address | 36 HORATIO STREET #2C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150728006125 | 2015-07-28 | BIENNIAL STATEMENT | 2015-07-01 |
130716006666 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110928002477 | 2011-09-28 | BIENNIAL STATEMENT | 2011-07-01 |
090706003016 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070731000677 | 2007-07-31 | CERTIFICATE OF INCORPORATION | 2007-07-31 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State