Search icon

STEPHEN B. JACOBS GROUP, P.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of STEPHEN B. JACOBS GROUP, P.C., RHODE ISLAND 000106358 RHODE ISLAND

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2124213712
Plan sponsor’s address 381 PARK AVENUE SOUTH, SECOND FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

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.

DOS Process Agent

Name Role Address
STEPHEN B. JACOBS GROUP, P.C. DOS Process Agent 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

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

History

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)

Filings

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