Name: | JACK MORTON WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1960 (65 years ago) |
Entity Number: | 129235 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 142 BERKELEY STREET, BOSTON, MA, United States, 02116 |
Contact Details
Phone +1 734-891-2688
Name | Role | Address |
---|---|---|
JOSEPH BENTON MCCALL | Chief Executive Officer | 142 BERKELEY STREET, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2084306-DCA | Inactive | Business | 2019-04-08 | 2019-04-28 |
2068287-DCA | Inactive | Business | 2018-03-23 | 2018-04-08 |
1226119-DCA | Inactive | Business | 2006-06-06 | 2006-06-07 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 142 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2024-06-25 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-04-28 | 2019-05-08 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-09 | 2024-06-25 | Address | 142 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2016-04-28 | Address | C/O IPG, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003669 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220127002934 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
190508000213 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
160428000173 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
150105002013 | 2015-01-05 | BIENNIAL STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3164357 | LICENSE | INVOICED | 2020-03-03 | 50 | Amusement Device (Temporary) License Fee |
3164358 | DOBINSPECT | INVOICED | 2020-03-03 | 100 | Amusement Device (Temporary) DOB Mechanical Device Inspection Fee |
3003457 | DOBINSPECT | INVOICED | 2019-03-18 | 100 | Amusement Device (Temporary) DOB Mechanical Device Inspection Fee |
3003456 | LICENSE | INVOICED | 2019-03-18 | 50 | Amusement Device (Temporary) License Fee |
2749726 | DOBINSPECT | INVOICED | 2018-02-26 | 100 | Amusement Device (Temporary) DOB Mechanical Device Inspection Fee |
2749385 | LICENSE | INVOICED | 2018-02-26 | 50 | Amusement Device (Temporary) License Fee |
748441 | DOBINSPECT | INVOICED | 2006-05-05 | 100 | Amusement Device (Temporary) DOB Mechanical Device Inspection Fee |
748440 | LICENSE | INVOICED | 2006-05-05 | 50 | Amusement Device (Temporary) License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State