Search icon

JACQUES STEIGRAD, INC.

Company Details

Name: JACQUES STEIGRAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (36 years ago)
Entity Number: 1288070
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 CENTRAL PARK SOUTH, 3A, NEW YORK, NY, United States, 10019
Principal Address: 240 CENTRAL PARK SOUTH, APT. 3A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACQUES STEIGRAD, INC. DOS Process Agent 240 CENTRAL PARK SOUTH, 3A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALEXANDRA STEIGRAD Chief Executive Officer 240 CENTRAL PARK SOUTH, APT. 3A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-17 2024-08-17 Address 240 CENTRAL PARK SOUTH, APT. 3A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-20 2024-08-17 Address 1278 E. 24TH ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1998-08-20 2024-08-17 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-08-30 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-30 1998-08-20 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240817000106 2024-08-17 BIENNIAL STATEMENT 2024-08-17
160808000072 2016-08-08 ANNULMENT OF DISSOLUTION 2016-08-08
DP-2141139 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130903000055 2013-09-03 ANNULMENT OF DISSOLUTION 2013-09-03
DP-1750272 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080804002769 2008-08-04 BIENNIAL STATEMENT 2008-08-01
040930002350 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020814002133 2002-08-14 BIENNIAL STATEMENT 2002-08-01
980820002540 1998-08-20 BIENNIAL STATEMENT 1998-08-01
B679165-3 1988-08-30 CERTIFICATE OF INCORPORATION 1988-08-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State