Name: | THE JACOBS PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1960 (65 years ago) |
Entity Number: | 125297 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 87 COLUMBUS ST., P.O BOX 580, AUBURN, NY, United States, 13021 |
Address: | 87 COLUMBUS ST, P.O BOX 580, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL K. TRAPANI | Chief Executive Officer | 87 COLUMBUS ST, P.O BOX 580, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 COLUMBUS ST, P.O BOX 580, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 2000-01-28 | Address | 77 COLUMBUS ST, PO BOX 580, AUBURN, NY, 13021, 0580, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2000-01-28 | Address | 77 COLUMBUS ST, PO BOX 580, AUBURN, NY, 13021, 0580, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2000-01-28 | Address | 77 COLUMBUS ST, PO BOX 580, AUBURN, NY, 13021, 0580, USA (Type of address: Service of Process) |
1960-01-05 | 1993-02-10 | Address | 10 SOUTH ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002152 | 2014-04-07 | BIENNIAL STATEMENT | 2014-01-01 |
120301002127 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100210002112 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080114003048 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060201002811 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State