160 JACKSON HOLDING CORP.

Name: | 160 JACKSON HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1992 (33 years ago) |
Entity Number: | 1676064 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2060 crest road, muttontown, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLINE FERRARI | Chief Executive Officer | 2060 CREST ROAD, MUTTONTOWN, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2060 crest road, muttontown, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 2060 CREST ROAD, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 160 JACKSON AVE, SYOSSET, NY, 11791, 3802, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2024-12-18 | Address | 160 JACKSON AVE, SYOSSET, NY, 11791, 3802, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 2024-12-18 | Address | MICHAEL FERRARI, 160 JACKSON AVE, SYOSSET, NY, 11791, 3802, USA (Type of address: Service of Process) |
1996-10-24 | 1998-10-22 | Address | 160 JACKSON AVE, SYOSSET, NY, 11791, 3802, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001772 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
141113006404 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121212002015 | 2012-12-12 | BIENNIAL STATEMENT | 2012-10-01 |
101117002708 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081020002067 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State