Search icon

JACKALCO INC.

Company Details

Name: JACKALCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1992 (32 years ago)
Date of dissolution: 07 Jun 1999
Entity Number: 1689543
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019
Principal Address: C/O JANEY H KLEIN, 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JANEY H KLEIN Chief Executive Officer 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-12-08 1997-01-07 Address 114 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-08 1997-01-07 Address 114 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-12-08 1997-01-07 Address 114 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-12-24 1993-12-08 Address 114 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990607000025 1999-06-07 CERTIFICATE OF DISSOLUTION 1999-06-07
970107002347 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931208002776 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930901000392 1993-09-01 CERTIFICATE OF AMENDMENT 1993-09-01
921224000210 1992-12-24 CERTIFICATE OF INCORPORATION 1992-12-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State