JERSEY PARTNERS INC.

Name: | JERSEY PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1987 (38 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 1138055 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 569 MIDDLE ROAD, BAYPORT, NY, United States, 11705 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 50000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GOOCH | Chief Executive Officer | 569 MIDDLE ROAD, BAYPORT, NY, United States, 11705 |
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 |
---|---|---|---|
2007-01-17 | 2014-03-25 | Address | STE 376 1111 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2014-03-25 | Address | STATE 376 1111 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2001-07-23 | 2007-01-17 | Address | 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2007-01-17 | Address | 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2001-07-23 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15785 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160112000304 | 2016-01-12 | CERTIFICATE OF MERGER | 2016-01-12 |
150106006189 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
140325006393 | 2014-03-25 | BIENNIAL STATEMENT | 2013-01-01 |
090116002666 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State