Name: | STEPHEN B. JACOBS GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1991 (34 years ago) |
Entity Number: | 1560297 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-421-3712
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STEPHEN B. JACOBS GROUP, P.C., RHODE ISLAND | 000106358 | RHODE ISLAND |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1QV60 | Active | Non-Manufacturer | 2000-07-13 | 2024-02-29 | 2025-11-18 | 2021-11-16 | |||||||||||||||
|
POC | ALEXANDER B. JACOBS |
Phone | +1 212-421-3712 |
Fax | +1 212-421-8471 |
Address | 381 PARK AVE S RM 200, NEW YORK, NY, 10016 8806, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN B. JACOBS GROUP P.C. PENSION PLAN | 2010 | 133619461 | 2011-10-11 | STEPHEN B. JACOBS GROUP, P.C. | 70 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133619461 |
Plan administrator’s name | STEPHEN B. JACOBS GROUP, P.C. |
Plan administrator’s address | 381 PARK AVENUE SOUTH, SECOND FLOOR, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2124213712 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | HERBERT E. WEBER, JR. |
Role | Employer/plan sponsor |
Date | 2011-10-11 |
Name of individual signing | HERBERT E. WEBER, JR. |
Name | Role | Address |
---|---|---|
STEPHEN B. JACOBS GROUP, P.C. | DOS Process Agent | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALEXANDER B. JACOBS | Chief Executive Officer | STEPHEN B. JACOBS GROUP, P.C., 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | STEPHEN B. JACOBS GROUP, P.C., 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-12-23 | Address | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-09-21 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2023-09-21 | Address | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-12-23 | Address | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-07-09 | 2023-09-21 | Address | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-07-28 | 2013-07-09 | Address | 291 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2023-09-21 | Address | 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-07-16 | 2009-07-15 | Address | 677 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001289 | 2024-12-23 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-23 |
230921000593 | 2023-09-21 | BIENNIAL STATEMENT | 2023-07-01 |
170712006228 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150701006299 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709007025 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110728002062 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090715002657 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070716002689 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
051021002676 | 2005-10-21 | BIENNIAL STATEMENT | 2005-07-01 |
030625002133 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State