Name: | JACK D. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1990 (35 years ago) |
Entity Number: | 1426383 |
ZIP code: | 10024 |
County: | Kings |
Place of Formation: | New York |
Address: | 105 WEST 86TH ST, SUITE 123, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 718-258-4382
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 WEST 86TH ST, SUITE 123, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JACOB DAVIDOVICS | Chief Executive Officer | 105 WEST 86TH ST, SUITE 123, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1027591-DCA | Inactive | Business | 2000-02-18 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-28 | 2012-04-06 | Address | 1412 AVENUE M, SUITE 2496, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-01-28 | 2012-04-06 | Address | 1412 AVENUE M, SUITE 2496, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2010-01-28 | 2012-04-06 | Address | 1412 AVENUE M, 2496, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-06-03 | 2010-01-28 | Address | 3820 13 AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2010-01-28 | Address | 3820 13 AVNEUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418002160 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120406002316 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100128002723 | 2010-01-28 | BIENNIAL STATEMENT | 2010-02-01 |
060302002447 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040130002183 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
380248 | TRUSTFUNDHIC | INVOICED | 2007-07-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646252 | RENEWAL | INVOICED | 2007-07-10 | 100 | Home Improvement Contractor License Renewal Fee |
380249 | TRUSTFUNDHIC | INVOICED | 2005-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646253 | RENEWAL | INVOICED | 2005-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
380254 | TRUSTFUNDHIC | INVOICED | 2002-10-16 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
646254 | RENEWAL | INVOICED | 2002-10-16 | 125 | Home Improvement Contractor License Renewal Fee |
380250 | TRUSTFUNDHIC | INVOICED | 2001-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646255 | RENEWAL | INVOICED | 2001-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
380253 | FINGERPRINT | INVOICED | 2000-02-18 | 50 | Fingerprint Fee |
380252 | LICENSE | INVOICED | 2000-02-18 | 50 | Home Improvement Contractor License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State