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
Name | Role | Address |
---|---|---|
JICO INC. | DOS Process Agent | 546 FIFTH AVENUE / 22ND FL, 22ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOEL ISAACSON | Chief Executive Officer | 546 FIFTH AVENUE / 22ND FL, NEW YORK, NY, United States, 10036 |
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) |
2009-11-02 | 2011-05-11 | Address | 546 FIFTH AVE, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 2009-11-02 | Address | 516 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 2009-11-02 | Address | 516 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-09-13 | 2009-11-02 | Address | 516 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-04-05 | 1995-09-13 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
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 |
091120000520 | 2009-11-20 | CERTIFICATE OF AMENDMENT | 2009-11-20 |
091102002623 | 2009-11-02 | BIENNIAL STATEMENT | 2009-04-01 |
070406003077 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050531002705 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
030414002170 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State