Search icon

JICO INC.

Company Details

Name: JICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1716031
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 546 FIFTH AVENUE / 22ND FL, 22ND FL, NEW YORK, NY, United States, 10036
Principal Address: 546 FIFTH AVENUE / 22ND FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JICO INC. DOS Process Agent 546 FIFTH AVENUE / 22ND FL, 22ND FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOEL ISAACSON Chief Executive Officer 546 FIFTH AVENUE / 22ND FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-05-11 2019-04-11 Address 546 FIFTH AVENUE / 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-11 2019-04-11 Address 546 FIFTH AVENUE / 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-11 2019-04-11 Address 546 FIFTH AVENUE / 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-11-02 2011-05-11 Address 546 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-11-02 2011-05-11 Address 546 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060189 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060049 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170703006177 2017-07-03 BIENNIAL STATEMENT 2017-04-01
130429002164 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110511002261 2011-05-11 BIENNIAL STATEMENT 2011-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State