-
Home Page
›
-
Counties
›
-
New York
›
-
11237
›
-
JAMBYS NYC INC.
Company Details
Name: |
JAMBYS NYC INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Aug 2019 (6 years ago)
|
Entity Number: |
5598360 |
ZIP code: |
11237
|
County: |
New York |
Place of Formation: |
New York |
Address: |
456 Johnson Ave, Unit 424, Brooklyn, NY, United States, 11237 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOHN AMBROSE
|
DOS Process Agent
|
456 Johnson Ave, Unit 424, Brooklyn, NY, United States, 11237
|
Chief Executive Officer
Name |
Role |
Address |
JOHN AMBROSE
|
Chief Executive Officer
|
456 JOHNSON AVE, UNIT 424, BROOKLYN, NY, United States, 11237
|
History
Start date |
End date |
Type |
Value |
2019-08-05
|
2023-06-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-08-05
|
2023-06-02
|
Address
|
210 THOMPSON ST APT 6BN, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230602003706
|
2023-06-02
|
BIENNIAL STATEMENT
|
2021-08-01
|
190805020023
|
2019-08-05
|
CERTIFICATE OF INCORPORATION
|
2019-08-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2308485
|
Other Contract Actions
|
2023-11-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-11-15
|
Termination Date |
2024-03-22
|
Section |
1330
|
Status |
Terminated
|
Parties
Name |
UNIVERSAL SMART LIMITED
|
Role |
Plaintiff
|
|
Name |
JAMBYS NYC INC.
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State