Search icon

JASCOURT HOLDING CO. INC.

Company Details

Name: JASCOURT HOLDING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1992 (32 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 1686750
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7TH AVE., FL. 12, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN S ABRAMS DOS Process Agent 363 7TH AVE., FL. 12, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRANKLIN S ABRAMS Chief Executive Officer 363 7TH AVE., FL. 12, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-01-14 2012-12-10 Address 7 PENN PLAZA, #1800, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-01-14 2012-12-10 Address 7 PENN PLAZA, #1800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-01-14 2012-12-10 Address 7 PENN PLAZA, #1800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-12-08 1997-01-14 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-08 1997-01-14 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-12-08 1997-01-14 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-12-11 1993-12-08 Address 7 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000036 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
121210006966 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101215002673 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081203003066 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061208002347 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050214002879 2005-02-14 BIENNIAL STATEMENT 2004-12-01
021216002251 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001129002118 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981216002549 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970114002319 1997-01-14 BIENNIAL STATEMENT 1996-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State