Name: | JMB CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 13 Jul 1983 (42 years ago) |
Entity Number: | 884731 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | JMB CORPORATION |
Fictitious Name: | JMB CONSTRUCTION |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2000-04-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-21 | 2000-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1983-07-13 | 1999-10-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-07-13 | 1999-10-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000626000417 | 2000-06-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-06-26 |
000428000275 | 2000-04-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-04-28 |
991021000004 | 1999-10-21 | CERTIFICATE OF CHANGE | 1999-10-21 |
B001131-4 | 1983-07-13 | APPLICATION OF AUTHORITY | 1983-07-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State