Search icon

JRB TECHNOLOGIES, INC.

Company Details

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

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 ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES BLUNDELL Chief Executive Officer 32 VISTA DR, SYOSSET, NY, United States, 11791

History

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)

Filings

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