JBI, INC.
Headquarter
Name: | JBI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1934 (91 years ago) |
Date of dissolution: | 02 Jan 1988 |
Entity Number: | 46752 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-07 | 1987-12-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-03 | 1986-04-25 | Name | J. BAKER, INC. |
1984-07-16 | 1986-08-07 | Address | ATT WALTER FELDESMAN, 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-04-14 | 1984-07-16 | Address | SPITZER & FELDESMAN, 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-07-17 | 1982-04-14 | Address | 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C182557-2 | 1991-11-07 | ASSUMED NAME CORP INITIAL FILING | 1991-11-07 |
B580866-6 | 1987-12-18 | CERTIFICATE OF MERGER | 1988-01-02 |
B388709-2 | 1986-08-07 | CERTIFICATE OF AMENDMENT | 1986-08-07 |
B350983-3 | 1986-04-25 | CERTIFICATE OF AMENDMENT | 1986-04-25 |
B317770-3 | 1986-02-03 | CERTIFICATE OF AMENDMENT | 1986-02-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State