Search icon

JMPB ENTERPRISES INC.

Headquarter

Company Details

Name: JMPB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5083111
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4411 Goldfinch Boulevard, Princeton, NJ, United States, 08540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JMPB ENTERPRISES INC., FLORIDA F23000005381 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY MICHAEL BONALDI Chief Executive Officer 44111 GOLDFINCH BOULEVARD, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2023-07-14 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-25 2023-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-25 2023-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-09 2020-02-25 Address ATTN: JEFFREY BONALDI, 90 WEST STREET, 9X, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713002420 2023-07-13 BIENNIAL STATEMENT 2023-02-01
200225000329 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
170209000547 2017-02-09 CERTIFICATE OF INCORPORATION 2017-02-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State