Name: | NJB ELECTRIC MOTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1981 (44 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 700046 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O NORMAN GRABER, 207 CLUBHOUSE CIRCLE, MELVILLE, NY, United States, 11747 |
Principal Address: | 232 RTE 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN GARBER | Chief Executive Officer | 232 RTE 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NORMAN GRABER, 207 CLUBHOUSE CIRCLE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-07 | 2013-05-30 | Address | 232 RTE 109, FARMINGVALE, NY, 11735, 1503, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2019-11-06 | Address | 232 RTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Service of Process) |
1995-06-01 | 2011-12-07 | Address | 232 RTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2001-06-14 | Address | 545 OAK ST, COPAIGUE, NY, 11726, USA (Type of address: Service of Process) |
1981-05-15 | 1995-06-01 | Address | 545 OAK ST., COPAIGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000559 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
191106000872 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
130530002051 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
111207002353 | 2011-12-07 | BIENNIAL STATEMENT | 2011-05-01 |
070525002652 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050713002878 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
030605002124 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010614002096 | 2001-06-14 | BIENNIAL STATEMENT | 2001-05-01 |
990701002532 | 1999-07-01 | BIENNIAL STATEMENT | 1999-05-01 |
970605002956 | 1997-06-05 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State