Search icon

JACO OF NEW YORK, INC.

Headquarter

Company Details

Name: JACO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1992 (33 years ago)
Date of dissolution: 28 Aug 1996
Entity Number: 1615579
ZIP code: 10019
County: Dutchess
Place of Formation: New York
Principal Address: 1700 ROUTE 23, SUITE 120, WAYNE, NJ, United States, 07470
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JACO OF NEW YORK, INC., CONNECTICUT 0289448 CONNECTICUT

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JACOB PINELES Chief Executive Officer 1700 ROUTE 23, SUITE 120, WAYNE, NJ, United States, 07470

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
960828000287 1996-08-28 CERTIFICATE OF DISSOLUTION 1996-08-28
940317002118 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930409003255 1993-04-09 BIENNIAL STATEMENT 1993-02-01
920225000318 1992-02-25 CERTIFICATE OF INCORPORATION 1992-02-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State