Name: | SHERRY JACOBSON ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1985 (40 years ago) |
Entity Number: | 1020330 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 W 63RD ST, APT 7P, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRY JACOBSON | DOS Process Agent | 30 W 63RD ST, APT 7P, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SHERRY JACOBSON | Chief Executive Officer | 30 W 63RD ST, APT 7P, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-23 | 2013-09-12 | Address | 145 CENTRAL PARK WEST, #10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2013-09-12 | Address | 145 CENTRAL PARK WEST, #10B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1997-09-23 | 2013-09-12 | Address | 145 CENTRAL PARK WEST, #10B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1985-08-21 | 1997-09-23 | Address | ATT MARK ARISOHN, 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912002174 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
110817002146 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
070817003105 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051101002214 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030808002358 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010808002634 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990908002650 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
970923002073 | 1997-09-23 | BIENNIAL STATEMENT | 1997-08-01 |
B259916-4 | 1985-08-21 | CERTIFICATE OF INCORPORATION | 1985-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4959837909 | 2020-06-15 | 0235 | PPP | 550 Pauls Lane apt 1739, Bridgehampton, NY, 11932-4022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9531878701 | 2021-04-09 | 0235 | PPS | 550 Pauls Ln Apt 1739, Bridgehampton, NY, 11932-4022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State