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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State