Name: | J.B. PRINCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1984 (41 years ago) |
Entity Number: | 931182 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 79 EXPRESS ST, SUITE D, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY MUSSIG | Chief Executive Officer | 79 EXPRESS ST, SUITE D, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
J.B. PRINCE COMPANY, INC. | DOS Process Agent | 79 EXPRESS ST, SUITE D, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 79 EXPRESS ST, SUITE D, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2024-02-07 | Address | 79 EXPRESS ST, SUITE D, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2024-02-07 | Address | 79 EXPRESS ST, SUITE D, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2016-12-01 | 2019-04-23 | Address | 36 EAST 31 ST., FLOOR 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2019-04-23 | Address | 36 E. 31ST ST., FLOOR 11, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004259 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
190423060090 | 2019-04-23 | BIENNIAL STATEMENT | 2018-12-01 |
161201007623 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
130107006779 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101214002468 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State