Name: | JRB TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2009 (16 years ago) |
Entity Number: | 3789484 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 21 OLD TOWN LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES BLUNDELL | Chief Executive Officer | 32 VISTA DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-26 | 2023-03-26 | Address | 21 OLD TOWN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2021-03-16 | 2023-03-26 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-17 | 2023-03-26 | Address | 21 OLD TOWN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2015-03-17 | Address | 2600 WEST END AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2011-06-07 | 2015-03-17 | Address | 2600 WEST END AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2021-03-16 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-23 | 2011-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-23 | 2023-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-23 | 2023-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230326000049 | 2023-03-26 | BIENNIAL STATEMENT | 2023-03-01 |
210316060182 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190321060010 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170328006006 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
150317002028 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
110607002058 | 2011-06-07 | BIENNIAL STATEMENT | 2011-03-01 |
090323000557 | 2009-03-23 | CERTIFICATE OF INCORPORATION | 2009-03-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State