Search icon

JANKOFF & GABE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANKOFF & GABE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Oct 1989 (36 years ago)
Date of dissolution: 24 Jul 2019
Entity Number: 1398606
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H JANKOFF ESQ Chief Executive Officer 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
112988583
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-23 2001-10-02 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-10-23 2001-10-02 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-10-23 2001-10-02 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-18 1997-10-23 Address 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-12-18 1997-10-23 Address 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724000786 2019-07-24 CERTIFICATE OF DISSOLUTION 2019-07-24
151001006309 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131015006737 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017002633 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091008002400 2009-10-08 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State