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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JANEY H KLEIN | Chief Executive Officer | 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
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) |
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