Name: | JACKSON PARTNERS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1992 (33 years ago) |
Entity Number: | 1646220 |
ZIP code: | 10567 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 CATHERINE STREET, STE 2B, CORTLANDT MANOR, NY, United States, 10567 |
Address: | 9 CATHERINE STREET, STE 2B, NEW YORK, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKSON PARTNERS & ASSOCIATES, INC. | DOS Process Agent | 9 CATHERINE STREET, STE 2B, NEW YORK, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
RONALD J JACKSON | Chief Executive Officer | 9 CATHERINE STREET, STE 2B, CORTLANDT MANOR, NY, United States, 10567 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-06-18 | 2018-06-05 | Address | 9 CATHERINE STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2014-06-18 | 2018-06-05 | Address | 9 CATHERINE STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2012-07-16 | 2014-06-18 | Address | 185 MERRICK RD, STE 2B, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2014-06-18 | Address | 185 MERRICK RD, STE 2B, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2012-07-16 | 2014-06-18 | Address | 185 MERRICK RD, STE 2B, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605007108 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
140618006046 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120716002726 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100702002417 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080616002165 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State