Name: | JACOBS CIVIL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 18 Mar 2011 |
Entity Number: | 1697016 |
ZIP code: | 91105 |
County: | Westchester |
Place of Formation: | Missouri |
Address: | 1111 SOUTH ARROYO PARKWAY, PASADENA, CA, United States, 91105 |
Principal Address: | 1111 S. ARROYO PARKWAY, PASADENA, CA, United States, 91105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 SOUTH ARROYO PARKWAY, PASADENA, CA, United States, 91105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN W PROSSER JR | Chief Executive Officer | 1111 S ARROYO PKWY, PASADENA, CA, United States, 91105 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2009-01-14 | Address | 1100 N GLEBE RD, STE 500, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2005-03-03 | Address | 501 N. BROADWAY, ST. LOUIS, MO, 63102, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2003-02-12 | Address | 10 DEERFIELD, ST LOUIS, MD, 63124, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2011-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2011-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318000563 | 2011-03-18 | SURRENDER OF AUTHORITY | 2011-03-18 |
110214002581 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090114003047 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070223002440 | 2007-02-23 | BIENNIAL STATEMENT | 2007-01-01 |
050303002822 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State