Search icon

J&B MOTORS CORP.

Company Details

Name: J&B MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2019 (5 years ago)
Entity Number: 5675665
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 19 PYRAMID CT, STATEN ISLAND, NY, United States, 10314
Address: 19 PYRAMID COURT, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZAMAT ZHARASHBEK UULU DOS Process Agent 19 PYRAMID COURT, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
AZAMAT ZHARASHBEK UULU Chief Executive Officer 19 PYRAMID CT, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2019-12-20 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-20 2025-02-12 Address 19 PYRAMID COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004530 2025-02-12 BIENNIAL STATEMENT 2025-02-12
191220010297 2019-12-20 CERTIFICATE OF INCORPORATION 2020-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
693749 RENEWAL INVOICED 2013-08-07 600 Secondhand Dealer Auto License Renewal Fee
693750 RENEWAL INVOICED 2011-07-29 600 Secondhand Dealer Auto License Renewal Fee
693751 RENEWAL INVOICED 2009-07-28 600 Secondhand Dealer Auto License Renewal Fee
693752 RENEWAL INVOICED 2007-07-24 600 Secondhand Dealer Auto License Renewal Fee
693753 RENEWAL INVOICED 2005-08-05 600 Secondhand Dealer Auto License Renewal Fee
46709 LL VIO INVOICED 2005-03-17 415 LL - License Violation
634406 LICENSE INVOICED 2004-11-17 300 Secondhand Dealer Auto License Fee
634405 FINGERPRINT INVOICED 2004-11-12 75 Fingerprint Fee
34008 PL VIO INVOICED 2004-11-09 1000 PL - Padlock Violation
35516 PL VIO INVOICED 2004-10-08 75 PL - Padlock Violation

Date of last update: 23 Mar 2025

Sources: New York Secretary of State