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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JACO OF NEW YORK, INC., CONNECTICUT | 0289448 | CONNECTICUT |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACOB PINELES | Chief Executive Officer | 1700 ROUTE 23, SUITE 120, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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