Search icon

JACKIE VITAL CORP.

Company Details

Name: JACKIE VITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1986 (39 years ago)
Entity Number: 1103924
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 11 OCEAN PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAKOV AVITAL (A/K/A JACK AVITAL) DOS Process Agent 11 OCEAN PKWY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
YAKOV AVITAL (A/K/A JACK AVITAL) Chief Executive Officer 11 OCEAN PKWY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1986-08-11 2003-12-31 Address 648 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006535 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120816006259 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100825002628 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080807003620 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060809002871 2006-08-09 BIENNIAL STATEMENT 2006-08-01
031231002164 2003-12-31 BIENNIAL STATEMENT 2002-08-01
B389502-4 1986-08-11 CERTIFICATE OF INCORPORATION 1986-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201048 Marine Contract Actions 1992-02-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-02-11
Termination Date 1992-03-27
Section 1701

Parties

Name EMPRESA NAVIERA
Role Plaintiff
Name JACKIE VITAL CORP.
Role Defendant
9204060 Other Contract Actions 1992-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-06-03
Termination Date 1993-04-06
Section 1332

Parties

Name PT TRINUNGGAL
Role Plaintiff
Name JACKIE VITAL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State