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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JMPB ENTERPRISES INC., FLORIDA | F23000005381 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY MICHAEL BONALDI | Chief Executive Officer | 44111 GOLDFINCH BOULEVARD, PRINCETON, NJ, United States, 08540 |
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) |
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