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
Name | Role | Address |
---|---|---|
FRANKLIN S ABRAMS | DOS Process Agent | 363 7TH AVE., FL. 12, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FRANKLIN S ABRAMS | Chief Executive Officer | 363 7TH AVE., FL. 12, NEW YORK, NY, United States, 10001 |
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) |
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