Search icon

JAKES PRODUCTS, INC.

Company Details

Name: JAKES PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1103344
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 AVENUE OF AMERICAS, SUITE 3700, NEW YORK, NY, United States, 10036
Principal Address: 32 FERRIS STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
RICHARD S. PESKIN, ESQ DOS Process Agent 1114 AVENUE OF AMERICAS, SUITE 3700, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM ORR Chief Executive Officer 1088 PARK AVENUE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
DP-1219408 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
000055004144 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930528002341 1993-05-28 BIENNIAL STATEMENT 1992-08-01
B388741-5 1986-08-07 APPLICATION OF AUTHORITY 1986-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8707707 Interstate Commerce 1987-10-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-29
Termination Date 1988-07-26
Section 1010
Sub Section 1

Parties

Name CONSOL RR CORP
Role Plaintiff
Name JAKES PRODUCTS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State