Name: | JLU BUSINESS TAXES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2008 (17 years ago) |
Entity Number: | 3740973 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 3868 BROADWAY, NEW YORK, NY, United States, 10032 |
Principal Address: | 3870 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE A. VALDEZ | Chief Executive Officer | 3868 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3868 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 3868 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2011-01-07 | 2024-12-27 | Address | 3868 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-07 | 2024-12-27 | Address | 3868 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000671 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
141212002037 | 2014-12-12 | BIENNIAL STATEMENT | 2014-11-01 |
121121002276 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
110107002664 | 2011-01-07 | BIENNIAL STATEMENT | 2010-11-01 |
081107000589 | 2008-11-07 | CERTIFICATE OF INCORPORATION | 2008-11-07 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-18 | Hearing Decision | SIGN CONTAINING SCHEDULE OF SERVICE FEES AND CANCELLATION STATEMENT IS SIZED LESS THAN 11' X 17" OR LETTERING IS LESS THAN 60 PT FONT | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State