Name: | CHARLES S. JACOBS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1962 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 144359 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 530 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES S JACOBS | Chief Executive Officer | 530 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES S. JACOBS | DOS Process Agent | 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2004-01-15 | Address | 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2004-01-15 | Address | 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-01-14 | 2000-02-08 | Address | 530 5TH AVE, NEW YORK, NY, 10036, 5101, USA (Type of address: Service of Process) |
1998-01-14 | 2000-02-08 | Address | 530 5TH AVE, NEW YORK, NY, 10036, 5101, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 2000-02-08 | Address | 64 COUNTRY SIDE DRIVE, SUMMIT, NJ, 07901, 4112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105044 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080204002652 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060215002173 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040115002014 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
011219002729 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State