Search icon

E.H. SMITH JACOBS & CO., INC.

Company Details

Name: E.H. SMITH JACOBS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1986 (39 years ago)
Entity Number: 1112598
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE-REGINA FORBES Chief Executive Officer 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MARIE-REGINA FORBES DOS Process Agent 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000803912
Phone:
(212) 742-8135

Latest Filings

Form type:
FOCUSN
File number:
008-36808
Filing date:
2011-12-19
File:
Form type:
X-17A-5
File number:
008-36808
Filing date:
2011-12-19
File:
Form type:
FOCUSN
File number:
008-36808
Filing date:
2010-12-10
File:
Form type:
X-17A-5
File number:
008-36808
Filing date:
2010-12-10
File:
Form type:
X-17A-5
File number:
008-36808
Filing date:
2009-11-27
File:

Form 5500 Series

Employer Identification Number (EIN):
133371860
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-19 2014-09-10 Address 30 BROAD STREET, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-11-30 2014-09-10 Address 30 BROAD STREET, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-11-30 2014-09-10 Address 30 BROAD ST, 20TH FL, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-09-09 2010-11-30 Address 30 BROAD ST, 20TH FL, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-09-09 2010-11-30 Address 30 BROAD STREET, 20TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140910006140 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120919006336 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101130002548 2010-11-30 BIENNIAL STATEMENT 2010-09-01
080924002233 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060823002534 2006-08-23 BIENNIAL STATEMENT 2006-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State