Search icon

JACOBENCE, INC.

Company Details

Name: JACOBENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1089573
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 2643 IRVING AVE. S., MPCS, MN, United States, 55408
Address: 21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GOLD Chief Executive Officer 21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1993-04-15 1998-07-20 Address 21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1986-06-11 1996-06-24 Address 21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113750 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100708002646 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080702002963 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060628002371 2006-06-28 BIENNIAL STATEMENT 2006-06-01
020715002428 2002-07-15 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State