Search icon

JMBV CORPORATION INC.

Company Details

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

DOS Process Agent

Name Role Address
VASKO MANGOVSKI DOS Process Agent 6636 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
VASKO MANGOVSKI Chief Executive Officer 6636 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

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)

Filings

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