Search icon

JACKSON PARTNERS & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
JACKSON PARTNERS & ASSOCIATES, INC. DOS Process Agent 9 CATHERINE STREET, STE 2B, NEW YORK, NY, United States, 10567

Chief Executive Officer

Name Role Address
RONALD J JACKSON Chief Executive Officer 9 CATHERINE STREET, STE 2B, CORTLANDT MANOR, NY, United States, 10567

Central Index Key

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.

CIK number:
0000889679
Phone:
212-251-9600

Latest Filings

Form type:
FOCUSN
File number:
008-45010
Filing date:
2012-02-27
File:
Form type:
X-17A-5
File number:
008-45010
Filing date:
2012-02-27
File:
Form type:
X-17A-5
File number:
008-45010
Filing date:
2011-02-22
File:
Form type:
X-17A-5
File number:
008-45010
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-45010
Filing date:
2009-03-02
File:

Form 5500 Series

Employer Identification Number (EIN):
133672063
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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