Search icon

JBM SIMULATION SYSTEMS, INC.

Headquarter

Company Details

Name: JBM SIMULATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1983 (42 years ago)
Date of dissolution: 28 May 2003
Entity Number: 818912
ZIP code: 34650
County: Suffolk
Place of Formation: New York
Address: 3856 MUIRFIELD COURT, PALM HARBOR, FL, United States, 34650
Principal Address: 3856 MUIRFIELD CT, PALM HARBOR, FL, United States, 34685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JBM SIMULATION SYSTEMS, INC., FLORIDA F98000005550 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3856 MUIRFIELD COURT, PALM HARBOR, FL, United States, 34650

Chief Executive Officer

Name Role Address
JOHN B MARESCA Chief Executive Officer 3856 MUIRFIELD COURT, PALM HARBOR, FL, United States, 34685

History

Start date End date Type Value
1997-03-12 1999-02-01 Address 3856 MUIRFIELD COURT, PALM HARBOR, FL, 34685, 3120, USA (Type of address: Principal Executive Office)
1993-04-13 1997-03-12 Address 28 VILLAGE DRIVE WEST, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-03-12 Address 28 VILLAGE DRIVE WEST, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-04-13 1997-03-12 Address 28 VILLAGE DRIVE WEST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1983-01-28 1993-04-13 Address 28 VILLAGE DRIVE WEST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030528000915 2003-05-28 CERTIFICATE OF DISSOLUTION 2003-05-28
030108002866 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010112002225 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990201002416 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970312002661 1997-03-12 BIENNIAL STATEMENT 1997-01-01
940404002093 1994-04-04 BIENNIAL STATEMENT 1994-01-01
930413002431 1993-04-13 BIENNIAL STATEMENT 1993-01-01
A945526-4 1983-01-28 CERTIFICATE OF INCORPORATION 1983-01-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State