Search icon

JACOBS ENTERPRISES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBS ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (37 years ago)
Entity Number: 1235095
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: JAMES F JACOBS, 35 CARLTON STREET, MALVERNE, NY, United States, 11565
Address: 672 DOGWOOD AVENUE, SUITE 396, 35 CARLTON STREET, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOBS ENTERPRISES LTD. DOS Process Agent 672 DOGWOOD AVENUE, SUITE 396, 35 CARLTON STREET, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JAMES F JACOBS Chief Executive Officer 672 DOGWOOD AVENUE, STE 396, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2016-12-01 2020-12-02 Address JAMES F JACOBS, 35 CARLTON STREET, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2005-03-15 2016-12-01 Address 363 HEMPSTEAD AVE, STE 200, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2005-03-15 2016-12-01 Address JAMES F JACOBS, 363 HEMPSTEAD AVE, STE 200, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2005-03-15 2016-12-01 Address JAMES F JACOBS, 363 HEMPSTEAD AVE, STE 200, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1993-02-02 2005-03-15 Address 363 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202061499 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008227 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007510 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007047 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006334 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State