JACOBI TOOL & DIE M.F.G. INC.

Name: | JACOBI TOOL & DIE M.F.G. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612244 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ROGER JACOBI | Chief Executive Officer | 131 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 131 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2023-08-03 | Address | 131 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2023-08-03 | Address | 131 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1992-02-11 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-02-11 | 1995-08-17 | Address | 131 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001807 | 2023-08-03 | BIENNIAL STATEMENT | 2022-02-01 |
180130000550 | 2018-01-30 | ANNULMENT OF DISSOLUTION | 2018-01-30 |
DP-2141779 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140530002222 | 2014-05-30 | BIENNIAL STATEMENT | 2014-02-01 |
120322002106 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State