Search icon

THE JONATHAN DAVID CO., INC.

Company Details

Name: THE JONATHAN DAVID CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1959 (66 years ago)
Entity Number: 117815
ZIP code: 11375
County: New York
Place of Formation: New York
Address: C/O DAVID KOLATCH, 72-08 JUNO STREET, FOREST HILLS, NY, United States, 11375
Address: 72-08 JUNO STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KOLATCH Chief Executive Officer 72-08 JUNO STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE JONATHAN DAVID CO., INC. DOS Process Agent 72-08 JUNO STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 52 TUSCAN WAY SUITE 202-371, ST AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 72-08 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 72-08 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-03-03 Address C/O DAVID KOLATCH, 72-08 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-06-14 2023-06-14 Address 52 TUSCAN WAY SUITE 202-371, ST AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-03-03 Address 52 TUSCAN WAY SUITE 202-371, ST AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-03-03 Address 72-08 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-06-14 Address C/O DAVID KOLATCH, 72-08 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2017-03-01 2019-03-05 Address 72-08 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303002876 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230614003216 2023-06-14 BIENNIAL STATEMENT 2023-03-01
210301061458 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060891 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006519 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160622000779 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22
151014006077 2015-10-14 BIENNIAL STATEMENT 2015-03-01
110324003391 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002811 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070328002499 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State