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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JBM SIMULATION SYSTEMS, INC., FLORIDA | F98000005550 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3856 MUIRFIELD COURT, PALM HARBOR, FL, United States, 34650 |
Name | Role | Address |
---|---|---|
JOHN B MARESCA | Chief Executive Officer | 3856 MUIRFIELD COURT, PALM HARBOR, FL, United States, 34685 |
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) |
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