JBM COMPUTER CONSULTANTS, INC.

Name: | JBM COMPUTER CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1982 (44 years ago) |
Entity Number: | 743623 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 20 NORTH AMERICA DRIVE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W GREY | Chief Executive Officer | 20 NORTH AMERICA DRIVE, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NORTH AMERICA DRIVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-21 | 2006-02-13 | Address | 20 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224, 2225, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2004-01-21 | Address | 1497 ABBOTT ROAD, BUFFALO, NY, 14218, 2030, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2004-01-21 | Address | 1497 ABBOTT ROAD, BUFFALO, NY, 14218, 2030, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2004-01-21 | Address | 1497 ABBOTT ROAD, BUFFALO, NY, 14218, 2030, USA (Type of address: Service of Process) |
1982-01-04 | 1997-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000330 | 2019-01-31 | CERTIFICATE OF AMENDMENT | 2019-01-31 |
140228002041 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120215002163 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100210002410 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080102002182 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State