Search icon

MARK J. JACOBY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK J. JACOBY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1964 (61 years ago)
Date of dissolution: 17 Dec 2008
Entity Number: 172765
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 7 OLD WESTBURY ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 1900

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH JACOBY DOS Process Agent 7 OLD WESTBURY ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
KENNETH JACOBY Chief Executive Officer 7 OLD WESTBURY ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2000-01-27 2008-01-02 Address 7 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-01-27 2008-01-02 Address 7 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2000-01-27 2008-01-02 Address 7 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-04-22 2000-01-27 Address 7 OLD WESTBURY ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-01-27 Address 7 OLD WESTBURY ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081217000112 2008-12-17 CERTIFICATE OF DISSOLUTION 2008-12-17
080102002880 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060214002293 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040120002338 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011231002562 2001-12-31 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State