Name: | JUST BUSINESS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2017 (8 years ago) |
Entity Number: | 5155702 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State St, STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANNETTE EVANS | Chief Executive Officer | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-02-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-28 | 2025-02-24 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-02-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-28 | 2023-06-28 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2022-09-30 | 2023-06-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-10 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004230 | 2025-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-24 |
230628001479 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
220930000845 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007943 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210630000688 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
180910001277 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
170623000707 | 2017-06-23 | CERTIFICATE OF CHANGE | 2017-06-23 |
170616010139 | 2017-06-16 | CERTIFICATE OF INCORPORATION | 2017-06-16 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State