Name: | MYRNA JACOBY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1993 (32 years ago) |
Entity Number: | 1699572 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 57TH STREET, 10D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 57TH STREET, 10D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MYRNA JACOBY | Chief Executive Officer | 130 WEST 57TH STREET, 10D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2013-03-12 | Address | 130 WEST 57TH STREET, 11A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2013-03-12 | Address | 130 WEST 57TH STREET, 11A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-03-04 | 2013-03-12 | Address | 130 WEST 57TH STREET, 11A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-10 | 2011-03-04 | Address | 142 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 2011-03-04 | Address | 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2011-03-04 | Address | 142 WEST END AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002139 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110304002298 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090302003526 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070424002487 | 2007-04-24 | BIENNIAL STATEMENT | 2007-02-01 |
050311002011 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030225002133 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010223002609 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990308002102 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
951031002158 | 1995-10-31 | BIENNIAL STATEMENT | 1995-02-01 |
940310002536 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State