Name: | JMBV CORPORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1978 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 518800 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6636 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASKO MANGOVSKI | DOS Process Agent | 6636 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
VASKO MANGOVSKI | Chief Executive Officer | 6636 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 1996-10-21 | Address | 6636 FLY ROAD, EAST SYRACUSE, NY, 13057, 9717, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1996-10-21 | Address | 6636 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1996-10-21 | Address | 6636 FLY ROAD, EAST SYRACUSE, NY, 13057, 9717, USA (Type of address: Service of Process) |
1992-11-05 | 1993-10-29 | Address | 6990 NORTH MANLIUS RD., KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-29 | Address | 6636 FLY RD., EAST SYRACUSE, NY, 13057, 9717, USA (Type of address: Service of Process) |
1992-11-05 | 1993-10-29 | Address | 6636 FLY RD., EAST SYRACUSE, NY, 13057, 9717, USA (Type of address: Principal Executive Office) |
1978-10-31 | 1992-11-05 | Address | 114 LONGWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150824045 | 2015-08-24 | ASSUMED NAME CORP INITIAL FILING | 2015-08-24 |
DP-1804952 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
961021002088 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
931029002830 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
921105002687 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
A526735-4 | 1978-10-31 | CERTIFICATE OF INCORPORATION | 1978-10-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State