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
Name | Role | Address |
---|---|---|
MARIE-REGINA FORBES | Chief Executive Officer | 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MARIE-REGINA FORBES | DOS Process Agent | 17 BATTERY PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10004 |
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.
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) |
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