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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARIO GRAUSO | Chief Executive Officer | 525 W 26TH ST., NEW YORK, NY, United States, 10001 |
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) |
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