Search icon

LOBLAW JFS INC.

Company Details

Name: LOBLAW JFS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4011969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIO GRAUSO Chief Executive Officer 525 W 26TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-05 2014-10-06 Address 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer)
2012-10-05 2014-10-06 Address 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Principal Executive Office)
2010-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55729 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217980 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141006006755 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121005006347 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101027000225 2010-10-27 APPLICATION OF AUTHORITY 2010-10-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State