Name: | JACKSON ASSOCIATES OF LONG BEACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1188333 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 WEST PARK AVE STE 205, LONG BEACH, NY, United States, 11561 |
Principal Address: | 166 W OLIVE STREET, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST PARK AVE STE 205, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF NELSON A. VINOKUR | Agent | 20 WEST PARK AVE STE 205, LONG BEACH, NY, 11561 |
Name | Role | Address |
---|---|---|
LEO ZUCKER | Chief Executive Officer | 166 W OLIVE STREET, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-18 | 2022-01-17 | Address | 166 W OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2013-05-03 | 2022-01-17 | Address | 20 WEST PARK AVE STE 205, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2013-05-03 | 2022-01-17 | Address | 20 WEST PARK AVE STE 205, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent) |
1999-12-20 | 2016-10-18 | Address | 403 E BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2013-05-03 | Address | 403 E BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117001470 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
161018002003 | 2016-10-18 | BIENNIAL STATEMENT | 2015-07-01 |
130503000699 | 2013-05-03 | CERTIFICATE OF CHANGE | 2013-05-03 |
130205001255 | 2013-02-05 | CERTIFICATE OF AMENDMENT | 2013-02-05 |
130205001242 | 2013-02-05 | ANNULMENT OF DISSOLUTION | 2013-02-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State