Name: | THE JACK PARKER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1986 (39 years ago) |
Entity Number: | 1064076 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 118 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 118 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA M. WONG | DOS Process Agent | 118 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ADAM GLICK | Chief Executive Officer | 118 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-04-12 | 2023-07-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-09-08 | 2022-04-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2016-03-01 | 2018-03-05 | Address | 118 WEST 57TH STREET, NEW YORK,, NY, 10019, USA (Type of address: Service of Process) |
2005-12-13 | 2016-03-01 | Address | 58 SAXON WAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060920 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305008124 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006277 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140519006186 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120510002616 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State