Search icon

JDB INTERNATIONAL, INC.

Company Details

Name: JDB INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212077
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 7 NICOLE CIRCLE APT 4, OSSINING, NY, United States, 10562
Principal Address: 7-4 NICOLE CIRCLE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPHINE DIBENEDETTO Agent 7-4 NICOLE CIRCLE, OSSINING, NY, 10562

DOS Process Agent

Name Role Address
JOSEPHINE DIBENEDETTO DOS Process Agent 7 NICOLE CIRCLE APT 4, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
JOSEPHINE DIBENEDETTO Chief Executive Officer 7-4 NICOLE CIRCLE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2013-03-11 2018-03-09 Address 7-4 NICOLE CIRCLE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2012-03-06 2013-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-03-06 2013-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323060307 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180309006483 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160307006168 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140314006240 2014-03-14 BIENNIAL STATEMENT 2014-03-01
130311000545 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
120306000022 2012-03-06 CERTIFICATE OF INCORPORATION 2012-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907532 Marine Contract Actions 2009-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 130000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-28
Termination Date 2012-03-02
Date Issue Joined 2010-06-29
Pretrial Conference Date 2010-02-19
Section 1331
Sub Section OT
Status Terminated

Parties

Name SHIPCO TRANSPORT INC.
Role Plaintiff
Name JDB INTERNATIONAL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State